Search icon

W.M.P., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W.M.P., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1996 (29 years ago)
Date of dissolution: 16 Aug 2007
Entity Number: 2048795
ZIP code: 01267
County: Rensselaer
Place of Formation: Massachusetts
Address: 183 WATER ST, WILLIAMSTOWN, MA, United States, 01267

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 WATER ST, WILLIAMSTOWN, MA, United States, 01267

Chief Executive Officer

Name Role Address
MICHAEL PATTEN Chief Executive Officer 183 WATER ST, WILLIAMSTOWN, MA, United States, 01267

History

Start date End date Type Value
2000-07-17 2002-06-21 Address 228 MAIN STREET, #423, WILLIAMSTOWN, MA, 01267, USA (Type of address: Principal Executive Office)
2000-07-17 2002-06-21 Address 228 MAIN STREET, #423, WILLIAMSTOWN, MA, 01267, USA (Type of address: Chief Executive Officer)
2000-07-17 2002-06-21 Address 228 MAIN STREET, #423, WILLIAMSTOWN, MA, 01267, USA (Type of address: Service of Process)
1998-07-21 2000-07-17 Address 665 SIMONDS RD, WILLIAMSTOWN, MA, 01267, USA (Type of address: Chief Executive Officer)
1998-07-21 2000-07-17 Address 665 SIMONDS RD, WILLIAMSTOWN, MA, 01267, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070816000640 2007-08-16 CERTIFICATE OF TERMINATION 2007-08-16
060621002825 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040907002226 2004-09-07 BIENNIAL STATEMENT 2004-07-01
020621002479 2002-06-21 BIENNIAL STATEMENT 2002-07-01
000717002642 2000-07-17 BIENNIAL STATEMENT 2000-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State