Search icon

WATS/800, INC.

Company Details

Name: WATS/800, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1991 (34 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 1538377
ZIP code: 10005
County: New York
Place of Formation: Indiana
Principal Address: 2225 NORTH BURKHARDT RD, EVANSVILLE, IN, United States, 47715
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAMIAN T. FREEMAN - PRESIDENT OF WATS/800, INC. Chief Executive Officer 2225 NORTH BURKHARDT RD, EVANSVILLE, IN, United States, 47715

History

Start date End date Type Value
1993-07-06 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-12-14 1993-07-06 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1991-04-08 1992-12-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-18917 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1254936 1995-12-27 ANNULMENT OF AUTHORITY 1995-12-27
930706002335 1993-07-06 BIENNIAL STATEMENT 1993-04-01
921214002246 1992-12-14 BIENNIAL STATEMENT 1992-04-01
910408000129 1991-04-08 APPLICATION OF AUTHORITY 1991-04-08

Date of last update: 22 Jan 2025

Sources: New York Secretary of State