Search icon

W.S.C. GROUP, INC.

Headquarter

Company Details

Name: W.S.C. GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1957 (68 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 164523
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION TRUST CO. DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
000-857-920
State:
Alabama

History

Start date End date Type Value
1969-02-26 1969-02-26 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.1
1969-02-26 1969-02-26 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 50
1969-02-26 1969-02-26 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 100
1968-10-29 1969-02-26 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 100
1968-10-29 1968-10-29 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 50

Filings

Filing Number Date Filed Type Effective Date
DP-938724 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C177904-2 1991-06-04 ASSUMED NAME CORP INITIAL FILING 1991-06-04
B121457-4 1984-07-11 CERTIFICATE OF AMENDMENT 1984-07-11
A243761-5 1975-06-30 CERTIFICATE OF AMENDMENT 1975-06-30
886614-3 1971-02-04 CERTIFICATE OF AMENDMENT 1971-02-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State