Name: | WTL INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Feb 1988 (37 years ago) |
Date of dissolution: | 07 Aug 2003 |
Entity Number: | 1239225 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | 425 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LEONARD LEV | Chief Executive Officer | 425 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-09 | 1994-03-08 | Address | 425 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-04-09 | 1994-03-08 | Address | 425 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1988-02-29 | 1993-04-09 | Address | 148-05 ROCKAWAY BEACH, BLVD, NEPONSIT, NY, 11694, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030807000505 | 2003-08-07 | CERTIFICATE OF DISSOLUTION | 2003-08-07 |
940308002026 | 1994-03-08 | BIENNIAL STATEMENT | 1994-02-01 |
930409003090 | 1993-04-09 | BIENNIAL STATEMENT | 1993-02-01 |
911001000001 | 1991-10-01 | CERTIFICATE OF AMENDMENT | 1991-10-01 |
B608260-5 | 1988-02-29 | CERTIFICATE OF INCORPORATION | 1988-02-29 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State