Search icon

W.A.T. LTD.

Company Details

Name: W.A.T. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1988 (37 years ago)
Entity Number: 1250153
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O STARR & COMPANY, 850 THIRD AVE 15TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TWYLA THARP Chief Executive Officer C/O STARR & COMPANY, 850 THIRD AVE 15TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STARR & COMPANY, 850 THIRD AVE 15TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-05-04 2006-04-19 Address 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-05-04 2006-04-19 Address 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-08-25 2006-04-19 Address 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-08-25 1998-05-04 Address 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-08-25 1998-05-04 Address 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1988-04-04 1993-08-25 Address AND SELZ, P.C., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100426002109 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080423002513 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060419003077 2006-04-19 BIENNIAL STATEMENT 2006-04-01
020415002247 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000510002571 2000-05-10 BIENNIAL STATEMENT 2000-04-01
980504002820 1998-05-04 BIENNIAL STATEMENT 1998-04-01
960423002388 1996-04-23 BIENNIAL STATEMENT 1996-04-01
930825002474 1993-08-25 BIENNIAL STATEMENT 1992-04-01
B623261-4 1988-04-04 CERTIFICATE OF INCORPORATION 1988-04-04

Date of last update: 23 Jan 2025

Sources: New York Secretary of State