Search icon

WAND (POWER EXPRESS) INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRUCE W SCHNITZER Chief Executive Officer 489 5TH AVE, 21ST FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 489 5TH AVE, 21ST FLR, NEW YORK, NY, United States, 10017

History

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)

Filings

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