Name: | WAND (POWER EXPRESS) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1997 (28 years ago) |
Date of dissolution: | 26 Mar 2009 |
Entity Number: | 2107865 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 489 5TH AVE, 21ST FLR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRUCE W SCHNITZER | Chief Executive Officer | 489 5TH AVE, 21ST FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 489 5TH AVE, 21ST FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-23 | 2005-02-25 | Address | 630 FIFTH AVENUE, SUITE 2435, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2005-02-25 | Address | 630 FIFTH AVENUE, SUITE 2435, NEW YORK, NY, 10111, USA (Type of address: Principal Executive Office) |
1997-01-30 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1997-01-30 | 2005-02-25 | Address | 630 FIFTH AVENUE, SUITE 2435, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090326000868 | 2009-03-26 | CERTIFICATE OF TERMINATION | 2009-03-26 |
050225002128 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
030122002127 | 2003-01-22 | BIENNIAL STATEMENT | 2003-01-01 |
010108002178 | 2001-01-08 | BIENNIAL STATEMENT | 2001-01-01 |
990323002542 | 1999-03-23 | BIENNIAL STATEMENT | 1999-01-01 |
970331000301 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
970130000402 | 1997-01-30 | APPLICATION OF AUTHORITY | 1997-01-30 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State