Name: | WASSEROTT'S |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1991 (34 years ago) |
Date of dissolution: | 06 Jun 2005 |
Entity Number: | 1512756 |
ZIP code: | 18709 |
County: | New York |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | WASSEROTT'S MEDICARE SERVICE, INC. |
Fictitious Name: | WASSEROTT'S |
Address: | RT 309 LUZERNE-DALLAS HGWY, PO BOX 195, LUZERNE, PA, United States, 18709 |
Principal Address: | ROUTE 309 LUZERNE/DALLAS HWY, PO BOX 195, LUZERNE, PA, United States, 18709 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL D. WASSEROTT, JR. | Chief Executive Officer | ROUTE 309 LUZERNE/DALLAS HWY, PO BOX 195, LUZERNE, PA, United States, 18709 |
Name | Role | Address |
---|---|---|
PAUL D WASSEROTT | DOS Process Agent | RT 309 LUZERNE-DALLAS HGWY, PO BOX 195, LUZERNE, PA, United States, 18709 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-08 | 2005-06-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-08 | 2005-06-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1991-03-01 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-03-01 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050606000742 | 2005-06-06 | SURRENDER OF AUTHORITY | 2005-06-06 |
010314002304 | 2001-03-14 | BIENNIAL STATEMENT | 2001-03-01 |
991008000093 | 1999-10-08 | CERTIFICATE OF CHANGE | 1999-10-08 |
990331002282 | 1999-03-31 | BIENNIAL STATEMENT | 1999-03-01 |
930520002349 | 1993-05-20 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State