Search icon

WRIGHT COMMUNICATIONS INC.

Company Details

Name: WRIGHT COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1990 (35 years ago)
Date of dissolution: 17 May 2000
Entity Number: 1410747
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 381 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016
Address: ROSEN & READE, 757 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELIZABETH BRONHEIM DOS Process Agent ROSEN & READE, 757 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
NANETTE WRIGHT Chief Executive Officer 381 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1990-01-02 1993-05-20 Address 440 W. 24TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000517000313 2000-05-17 CERTIFICATE OF DISSOLUTION 2000-05-17
940210002340 1994-02-10 BIENNIAL STATEMENT 1994-01-01
931201000028 1993-12-01 CERTIFICATE OF AMENDMENT 1993-12-01
930520002659 1993-05-20 BIENNIAL STATEMENT 1993-01-01
C091756-3 1990-01-02 CERTIFICATE OF INCORPORATION 1990-01-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State