Search icon

WESTERN UNION CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WESTERN UNION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1991 (34 years ago)
Date of dissolution: 26 Nov 1997
Entity Number: 1541317
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
M. A. FERRUCCI Chief Executive Officer 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
553502
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
1952cbf8-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20211649578
State:
COLORADO
Type:
Headquarter of
Company Number:
9906
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_99012625
State:
ILLINOIS

History

Start date End date Type Value
1992-11-20 1997-06-13 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office)
1991-04-18 1997-06-13 Address 1633 BROAEWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971126000071 1997-11-26 CERTIFICATE OF DISSOLUTION 1997-11-26
970613002484 1997-06-13 BIENNIAL STATEMENT 1997-04-01
000049001692 1993-09-28 BIENNIAL STATEMENT 1993-04-01
921120002730 1992-11-20 BIENNIAL STATEMENT 1992-04-01
910418000278 1991-04-18 CERTIFICATE OF INCORPORATION 1991-04-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State