Search icon

WD PARTNERS, INC.

Company Details

Name: WD PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Feb 1997 (28 years ago)
Entity Number: 2113172
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 7007 DISCOVERY BLVD, DUBLIN, OH, United States, 43017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER DOERSCHLAG Chief Executive Officer 7007 DISCOVERY BLVD, DUBLIN, OH, United States, 43017

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 7007 DISCOVERY BLVD, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-02-27 2025-02-06 Address 7007 DISCOVERY BLVD, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2005-10-21 2012-09-25 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-10-21 2012-09-25 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-02-20 2005-10-21 Address ATTN: JOHN MONGOLD, 1201 DUBLIN RD., COLUMBUS, OH, 43215, 1026, USA (Type of address: Service of Process)
2001-02-20 2007-02-27 Address 1201 DUBLIN RD., COLUMBUS, OH, 43215, 1026, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206001177 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230201002345 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210201061164 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060580 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-86179 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86178 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170228006239 2017-02-28 BIENNIAL STATEMENT 2017-02-01
150203006482 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130213006256 2013-02-13 BIENNIAL STATEMENT 2013-02-01
120925000816 2012-09-25 CERTIFICATE OF CHANGE 2012-09-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204297 Other Contract Actions 2022-05-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 234000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-25
Termination Date 2022-10-05
Date Issue Joined 2022-06-28
Pretrial Conference Date 2022-07-11
Section 1332
Status Terminated

Parties

Name WD PARTNERS, INC.
Role Plaintiff
Name REEF GLOBAL INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State