Search icon

W S 3, INC.

Company Details

Name: W S 3, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1989 (36 years ago)
Entity Number: 1385834
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1525 YORK AVE, #108, NEW YORK, NY, United States, 10028
Principal Address: 1525 YORK AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELI WILNER DOS Process Agent 1525 YORK AVE, #108, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
ELI WILNER Chief Executive Officer 1525 YORK AVE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2003-11-03 2019-09-04 Address MONTAUK HWY, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
2003-11-03 2019-09-04 Address PO BOX 556, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2003-11-03 2019-09-04 Address 500 NE SPANISH RIVER BLVD, #108, BOCA RATON, FL, 33431, USA (Type of address: Service of Process)
1993-07-12 2003-11-03 Address P.O. BOX 2005, 4 SKIDMORE WAY, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1993-07-12 2003-11-03 Address P.O. BOX 2005, 4 SKIDMORE WAY, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200929000379 2020-09-29 CERTIFICATE OF AMENDMENT 2020-09-29
190904061578 2019-09-04 BIENNIAL STATEMENT 2019-09-01
180824002027 2018-08-24 BIENNIAL STATEMENT 2017-09-01
031103002102 2003-11-03 BIENNIAL STATEMENT 2003-09-01
010831002330 2001-08-31 BIENNIAL STATEMENT 2001-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State