Name: | WSD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1994 (30 years ago) |
Entity Number: | 1875112 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 65 WEST LANE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM S. DEMPSEY | DOS Process Agent | 65 WEST LANE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
WILLIAM S. DEMPSEY | Chief Executive Officer | 65 WEST LANE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-25 | 2006-11-27 | Address | 65 WEST LN, BAY SHORE, NY, 11706, 8622, USA (Type of address: Chief Executive Officer) |
2002-11-25 | 2006-11-27 | Address | 65 WEST LN, BAY SHORE, NY, 11706, 8622, USA (Type of address: Principal Executive Office) |
2002-11-25 | 2006-11-27 | Address | 65 WEST LN, BAY SHORE, NY, 11706, 8622, USA (Type of address: Service of Process) |
1997-01-03 | 2002-11-25 | Address | 479 PINE ACRES BLVD, BRIGHTWATERS, NY, 11718, 1218, USA (Type of address: Chief Executive Officer) |
1997-01-03 | 2002-11-25 | Address | 479 PINE ACRES BLVD, BRIGHTWATERS, NY, 11718, 1218, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101214002156 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081212002399 | 2008-12-12 | BIENNIAL STATEMENT | 2008-12-01 |
061127002048 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050120002081 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
021125002083 | 2002-11-25 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State