WTS AGENCIES, INC.
Branch
Name: | WTS AGENCIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1994 (31 years ago) |
Date of dissolution: | 31 Oct 2003 |
Branch of: | WTS AGENCIES, INC., Alabama (Company Number 000-107-696) |
Entity Number: | 1821833 |
ZIP code: | 36609 |
County: | New York |
Place of Formation: | Alabama |
Address: | 1087 DOWNTOWNER BLVD STE 100, MOBILE, AL, United States, 36609 |
Principal Address: | 1087 DOWNTOWNER BLVD / #100, MOBILE, AL, United States, 36609 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KURT W. WERTH | Chief Executive Officer | 2900 SABRE ST, VIRGINIA BEACH, VA, United States, 23452 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1087 DOWNTOWNER BLVD STE 100, MOBILE, AL, United States, 36609 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-25 | 2003-10-31 | Address | ATTN: KURT WERTH, 2900 SABRE ST, VIRGINIA BEACH, VA, 23452, USA (Type of address: Service of Process) |
2002-01-28 | 2002-03-21 | Name | ISS LINER AGENCIES, INC. |
2000-05-26 | 2002-06-25 | Address | 50 CRAGWOOD ROAD, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer) |
1999-10-29 | 2003-10-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-29 | 2002-06-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031031000590 | 2003-10-31 | SURRENDER OF AUTHORITY | 2003-10-31 |
020625002227 | 2002-06-25 | BIENNIAL STATEMENT | 2002-05-01 |
020321000696 | 2002-03-21 | CERTIFICATE OF AMENDMENT | 2002-03-21 |
020128000615 | 2002-01-28 | CERTIFICATE OF AMENDMENT | 2002-01-28 |
000526002537 | 2000-05-26 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State