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 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAMIAN T. FREEMAN - PRESIDENT OF WATS/800, INC. | Chief Executive Officer | 2225 NORTH BURKHARDT RD, EVANSVILLE, IN, United States, 47715 |
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) |
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