Search icon

WESSEX HOLDINGS INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

Chief Executive Officer

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

History

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)

Filings

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