Name: | WAM!NET INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1997 (28 years ago) |
Date of dissolution: | 06 Feb 2006 |
Entity Number: | 2109442 |
ZIP code: | 20171 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 13665 DULLES TECHNOLOGY DRIVE, HERNDON, VA, United States, 20171 |
Principal Address: | 655 LONE OAK DRIVE, EAGAN, MN, United States, 55121 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL WILLIAMS | Chief Executive Officer | 655 LONE OAK DRIVE, EAGAN, MN, United States, 55121 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13665 DULLES TECHNOLOGY DRIVE, HERNDON, VA, United States, 20171 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-18 | 2006-02-06 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-12-18 | 2006-02-06 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-03-07 | 2003-12-18 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-04-09 | 2003-03-07 | Address | 655 LONE OAK DR, EAGAN, MN, 55121, USA (Type of address: Service of Process) |
2001-04-09 | 2003-03-07 | Address | 655 LONE OAK DR, EAGAN, MN, 55121, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060206000048 | 2006-02-06 | SURRENDER OF AUTHORITY | 2006-02-06 |
031218000373 | 2003-12-18 | CERTIFICATE OF CHANGE | 2003-12-18 |
030307002390 | 2003-03-07 | BIENNIAL STATEMENT | 2003-02-01 |
010409002453 | 2001-04-09 | BIENNIAL STATEMENT | 2001-02-01 |
990506002651 | 1999-05-06 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State