WB SYSTEMS, INC.

Name: | WB SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1992 (33 years ago) |
Date of dissolution: | 11 Jun 2024 |
Entity Number: | 1664037 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 19 SEMINARY HILL RD, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM BOGUSKI | Chief Executive Officer | 67 CONCORD RD, LAKE CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 SEMINARY HILL RD, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-09 | 2024-09-10 | Address | 67 CONCORD RD, LAKE CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1998-09-02 | 2024-09-10 | Address | 19 SEMINARY HILL RD, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1998-09-02 | 2002-09-09 | Address | 19 SEMINARY HILL RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1996-09-13 | 1998-09-02 | Address | KNOLLCREST RD, CARMEL, NY, 10512, 9807, USA (Type of address: Principal Executive Office) |
1996-09-13 | 1998-09-02 | Address | KNOLLCREST RD, CARMEL, NY, 10512, 9807, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910000483 | 2024-06-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-11 |
020909002295 | 2002-09-09 | BIENNIAL STATEMENT | 2002-09-01 |
000912002573 | 2000-09-12 | BIENNIAL STATEMENT | 2000-09-01 |
980902002228 | 1998-09-02 | BIENNIAL STATEMENT | 1998-09-01 |
960913002326 | 1996-09-13 | BIENNIAL STATEMENT | 1996-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State