Name: | WESSEX HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1994 (31 years ago) |
Date of dissolution: | 23 Jul 2010 |
Entity Number: | 1839707 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1301 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WESSEX HOLDINGS INC. C/O DRESDNER KLEINWORT HOLDINGS INC | DOS Process Agent | 1301 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
IAIN LEIGH C/O DRESDNER KLEINWORT HOLDINGS INC | Chief Executive Officer | 1301 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2006-08-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-08-10 | 2006-08-07 | Address | C/O DRESDNER KLEINWORT BENSON, 75 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1998-08-10 | 2006-08-07 | Address | 75 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1998-08-10 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-07-28 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-07-28 | 1998-08-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100723000659 | 2010-07-23 | CERTIFICATE OF TERMINATION | 2010-07-23 |
060807002875 | 2006-08-07 | BIENNIAL STATEMENT | 2006-07-01 |
000703002264 | 2000-07-03 | BIENNIAL STATEMENT | 2000-07-01 |
990927000675 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
980810002527 | 1998-08-10 | BIENNIAL STATEMENT | 1998-07-01 |
940728000052 | 1994-07-28 | APPLICATION OF AUTHORITY | 1994-07-28 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State