Name: | WAMEX HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1992 (33 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1628645 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 33 WALT WHITMAN ROAD, SUITE 240, HUNTINGTON STATION, NY, United States, 11746 |
Principal Address: | 33 WALT WHITMAN ROAD, SUITE 240, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A. SIMEONE | Chief Executive Officer | 33 WALT WHITMAN ROAD, SUITE 240, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 WALT WHITMAN ROAD, SUITE 240, HUNTINGTON STATION, NY, United States, 11746 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2000-01-26 | 2000-02-24 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.0012 |
1999-11-29 | 2000-01-26 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0012 |
1996-08-06 | 1999-11-29 | Shares | Share type: PAR VALUE, Number of shares: 2490, Par value: 100 |
1996-08-06 | 1996-08-06 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.0001 |
1996-08-06 | 1996-08-06 | Shares | Share type: PAR VALUE, Number of shares: 2490, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1568433 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
000224000843 | 2000-02-24 | CERTIFICATE OF AMENDMENT | 2000-02-24 |
000126000278 | 2000-01-26 | CERTIFICATE OF AMENDMENT | 2000-01-26 |
991129000626 | 1999-11-29 | CERTIFICATE OF MERGER | 1999-11-29 |
980409002484 | 1998-04-09 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State