Name: | WAND (CASEWISE) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1997 (28 years ago) |
Date of dissolution: | 28 Jun 2021 |
Entity Number: | 2107854 |
ZIP code: | 33149 |
County: | New York |
Place of Formation: | Delaware |
Address: | 260 CRANDON BLVD, SUITE 32 #75, KEY BISCAYNE, FL, United States, 33149 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRUCE W SCHNITZER | Chief Executive Officer | 260 CRANDON BLVD, SUITE 32 #75, KEY BISCAYNE, FL, United States, 33149 |
Name | Role | Address |
---|---|---|
WAND (CASEWISE) INC. | DOS Process Agent | 260 CRANDON BLVD, SUITE 32 #75, KEY BISCAYNE, FL, United States, 33149 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-02 | 2021-06-28 | Address | 260 CRANDON BLVD, SUITE 32 #75, KEY BISCAYNE, FL, 33149, USA (Type of address: Service of Process) |
2015-01-02 | 2021-06-28 | Address | 260 CRANDON BLVD, SUITE 32 #75, KEY BISCAYNE, FL, 33149, USA (Type of address: Chief Executive Officer) |
2011-03-09 | 2015-01-02 | Address | 1 UNION SQUARE WEST, SUITE 208, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2011-03-09 | 2015-01-02 | Address | 1 UNION SQUARE WEST, SUITE 208, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2011-03-09 | 2015-01-02 | Address | 1 UNION SQUARE WEST, SUITE 208, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210628000493 | 2021-06-28 | CERTIFICATE OF TERMINATION | 2021-06-28 |
170117006153 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150102006742 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130111006332 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
110309002613 | 2011-03-09 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State