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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THOMAS R GATHRIGHT | Chief Executive Officer | 400 7TH STREET NW, SUITE 300, WASHINGTON, DC, United States, 20004 |
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) |
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