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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WESTERN UNION CORPORATION, MISSISSIPPI | 553502 | MISSISSIPPI |
Headquarter of | WESTERN UNION CORPORATION, MINNESOTA | 1952cbf8-a4d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | WESTERN UNION CORPORATION, COLORADO | 20211649578 | COLORADO |
Headquarter of | WESTERN UNION CORPORATION, IDAHO | 9906 | IDAHO |
Headquarter of | WESTERN UNION CORPORATION, ILLINOIS | CORP_99012625 | ILLINOIS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
M. A. FERRUCCI | Chief Executive Officer | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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) |
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 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-06-12 | No data | 13508 JAMAICA AVE, Queens, RICHMOND HILL, NY, 11418 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State