WCS INTERNATIONAL, INC.

Name: | WCS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1989 (36 years ago) |
Entity Number: | 1401963 |
ZIP code: | 11570 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 371 MERRICK RD, SUITE 305, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM SHAW | Chief Executive Officer | 371 MERRICK RD, SUITE 305, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
WCS INTERNATIONAL, INC. | DOS Process Agent | 371 MERRICK RD, SUITE 305, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-06 | 2020-01-22 | Address | 210 SUNRISE HIGHWAY, SUITE 203, VALLEY STREAM, NY, 11581, 1328, USA (Type of address: Principal Executive Office) |
2001-12-06 | 2020-01-22 | Address | 210 SUNRISE HIGHWAY, SUITE 203, VALLEY STREAM, NY, 11581, 1328, USA (Type of address: Chief Executive Officer) |
2001-12-06 | 2020-01-22 | Address | 210 SUNRISE HIGHWAY, SUITE 203, VALLEY STREAM, NY, 11581, 1328, USA (Type of address: Service of Process) |
1993-11-09 | 2001-12-06 | Address | 515 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
1993-11-09 | 2001-12-06 | Address | 515 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200122060138 | 2020-01-22 | BIENNIAL STATEMENT | 2019-11-01 |
091028002373 | 2009-10-28 | BIENNIAL STATEMENT | 2009-11-01 |
071107002668 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
051215002556 | 2005-12-15 | BIENNIAL STATEMENT | 2005-11-01 |
031114002140 | 2003-11-14 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State