Name: | WIP OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1991 (34 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1506905 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | WIP CO. |
Fictitious Name: | WIP OF DELAWARE |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 814 SOUTH WESTGATE AVENUE #100, LOS ANGELES, CA, United States, 90049 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
NICHOLAS COSTA | Chief Executive Officer | 814 SOUTH WESTGATE AVENUE #100, LOS ANGELES, CA, United States, 90049 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-28 | 1993-05-28 | Name | WIP CO. |
1991-02-05 | 1993-05-28 | Name | CPC CORPORATE PLANNERS & COORDINATORS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1304699 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
930528000180 | 1993-05-28 | CERTIFICATE OF AMENDMENT | 1993-05-28 |
930511002690 | 1993-05-11 | BIENNIAL STATEMENT | 1993-02-01 |
910205000325 | 1991-02-05 | APPLICATION OF AUTHORITY | 1991-02-05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State