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
Name | Role | Address |
---|---|---|
ELIZABETH BRONHEIM | DOS Process Agent | ROSEN & READE, 757 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NANETTE WRIGHT | Chief Executive Officer | 381 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
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) |
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