Search icon

WASSEROTT'S

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL D. WASSEROTT, JR. Chief Executive Officer ROUTE 309 LUZERNE/DALLAS HWY, PO BOX 195, LUZERNE, PA, United States, 18709

DOS Process Agent

Name Role Address
PAUL D WASSEROTT DOS Process Agent RT 309 LUZERNE-DALLAS HGWY, PO BOX 195, LUZERNE, PA, United States, 18709

History

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)

Filings

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