Search icon

WEXFORD CAPITAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WEXFORD CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1994 (31 years ago)
Date of dissolution: 29 Dec 2010
Entity Number: 1857852
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 411 WEST PUTNAM AVE., GREENWICH, CT, United States, 06830
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES E. DAVIDSON Chief Executive Officer 411 WEST PUTNAM AVE., GREENWICH, CT, United States, 06830

History

Start date End date Type Value
1999-05-26 2000-09-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1994-10-06 1999-05-26 Address 801 SECOND AVENUE, SUITE 1404, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101229000334 2010-12-29 CERTIFICATE OF TERMINATION 2010-12-29
101203000832 2010-12-03 CANCELLATION OF ANNULMENT OF AUTHORITY 2010-12-03
DP-1893729 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
081009002233 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061004002384 2006-10-04 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State