Name: | WDC HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1991 (33 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1589613 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 23 WEST BACON STREET, PLAINVILLE, MA, United States, 02762 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CURTIS R. SMITH | Chief Executive Officer | 23 WEST BACON STREET, PLAINVILLE, MA, United States, 02762 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-06 | 1993-12-14 | Address | 23 WEST BACON STREET, PLAINVILLE, MA, 02762, 2418, USA (Type of address: Chief Executive Officer) |
1991-11-15 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-11-15 | 1999-09-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1461430 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
990929001092 | 1999-09-29 | CERTIFICATE OF CHANGE | 1999-09-29 |
931214002378 | 1993-12-14 | BIENNIAL STATEMENT | 1993-11-01 |
930106003074 | 1993-01-06 | BIENNIAL STATEMENT | 1992-11-01 |
911115000013 | 1991-11-15 | APPLICATION OF AUTHORITY | 1991-11-15 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State