W.T. COMMUNICATIONS, INC.

Name: | W.T. COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1990 (35 years ago) |
Date of dissolution: | 07 Jun 2017 |
Entity Number: | 1480923 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 44 BAYLOR DRIVE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM THEOBALT | Chief Executive Officer | 44 BAYLOR DRIVE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
WILLIAM A THEOBALT | DOS Process Agent | 44 BAYLOR DRIVE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-24 | 2010-10-07 | Address | 44 BAYLOR DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1993-10-25 | 2010-10-07 | Address | 44 BAYLOR DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1992-11-03 | 1996-10-24 | Address | %W.T. COMMUNICATIONS INC., 44 BAYLOR DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1992-11-03 | 1993-10-25 | Address | 44 BAYLOR DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1990-10-11 | 2010-10-07 | Address | 44 BAYLOR DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170607000805 | 2017-06-07 | CERTIFICATE OF DISSOLUTION | 2017-06-07 |
141006006241 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121012006514 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
101007002064 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
081009002598 | 2008-10-09 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State