Search icon

WSNS OLDCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WSNS OLDCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1994 (31 years ago)
Date of dissolution: 29 Dec 2003
Entity Number: 1816956
ZIP code: 12207
County: Oneida
Place of Formation: New York
Principal Address: 10540 72ND STREET, N., LARGO, FL, United States, 33777
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAMON DESANTIS Chief Executive Officer 10540 72ND STREET, N., LARGO, FL, United States, 33777

History

Start date End date Type Value
2000-05-26 2000-11-17 Address REXALL SUNDOWN, INC., 6111 BROKEN SOUND PKWY, NW, BOCA RATON, FL, 33487, 3693, USA (Type of address: Service of Process)
1998-06-15 2000-05-26 Address 10540 72ND ST. N., LARGO, FL, 33777, USA (Type of address: Chief Executive Officer)
1998-06-15 2000-05-26 Address 10540 72ND ST. N., LARGO, FL, 33777, USA (Type of address: Principal Executive Office)
1998-06-15 2000-05-26 Address 10540 72ND ST. N., LARGO, FL, 33777, USA (Type of address: Service of Process)
1996-05-16 1998-06-15 Address 1208 BROAD ST, UTICA, NY, 13501, 1604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
031229000305 2003-12-29 CERTIFICATE OF DISSOLUTION 2003-12-29
030711000357 2003-07-11 CERTIFICATE OF AMENDMENT 2003-07-11
001117000690 2000-11-17 CERTIFICATE OF CHANGE 2000-11-17
000526002448 2000-05-26 BIENNIAL STATEMENT 2000-05-01
980615002222 1998-06-15 BIENNIAL STATEMENT 1998-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State