Search icon

WASHINGTON DOCUMENT SERVICE, INC.

Company Details

Name: WASHINGTON DOCUMENT SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1993 (32 years ago)
Date of dissolution: 20 Nov 2000
Entity Number: 1739553
ZIP code: 10019
County: New York
Place of Formation: District of Columbia
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 400 7TH STREET NW, SUITE 300, WASHINGTON, DC, United States, 20004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
THOMAS R GATHRIGHT Chief Executive Officer 400 7TH STREET NW, SUITE 300, WASHINGTON, DC, United States, 20004

History

Start date End date Type Value
1998-06-24 1998-12-01 Address 299 BROADWAY, SUITE 805, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1993-07-06 1998-06-24 Address 5 BEEKMAN STREET, SUITE 512, NY, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001120000300 2000-11-20 CERTIFICATE OF TERMINATION 2000-11-20
981201000454 1998-12-01 CERTIFICATE OF CHANGE 1998-12-01
980624002079 1998-06-24 BIENNIAL STATEMENT 1997-07-01
930706000118 1993-07-06 APPLICATION OF AUTHORITY 1993-07-06

Date of last update: 22 Jan 2025

Sources: New York Secretary of State