Search icon

WTS AGENCIES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KURT W. WERTH Chief Executive Officer 2900 SABRE ST, VIRGINIA BEACH, VA, United States, 23452

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1087 DOWNTOWNER BLVD STE 100, MOBILE, AL, United States, 36609

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State