Search icon

WESTERN INVENTORY SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTERN INVENTORY SERVICE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1993 (32 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1735926
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 3948 MONROEVILLE BLVD, MONROEVILLE, PA, United States, 15146
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NICHOLAS FORD Chief Executive Officer 192 BRIDGELAND AVENUE, NORTH YORK, ONTARIO, Canada, M6A-1Z4

History

Start date End date Type Value
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-07-15 2001-06-28 Address 1113 UNION BLVD., 2ND FLOOR, ALLENTOWN, PA, 18103, USA (Type of address: Principal Executive Office)
1997-09-09 1999-07-15 Address 7261 RISING SUN AVE, PHILADELPHIA, PA, 19111, USA (Type of address: Principal Executive Office)
1996-01-25 1999-07-15 Address 1380 BURRARD ST, 510, VANCOUVER BC, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-20775 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20774 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2128721 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
010628002594 2001-06-28 BIENNIAL STATEMENT 2001-06-01
990927000951 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State