Name: | WCEED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1997 (28 years ago) |
Date of dissolution: | 11 Sep 2019 |
Entity Number: | 2135561 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | 503 GRASSLANDS RD, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 503 GRASSLANDS RD, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
SUSAN SONKIN | Chief Executive Officer | 2754 BROADWAY, #2N, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-08 | 2013-04-08 | Address | 42 GRAHAM ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2001-05-08 | 2005-11-16 | Address | 44 CHURCH ST, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
2001-05-08 | 2005-11-16 | Address | 44 CHURCH ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1997-04-21 | 2001-05-08 | Address | 42 GRAHAM ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190911000268 | 2019-09-11 | CERTIFICATE OF DISSOLUTION | 2019-09-11 |
130408006317 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110511003511 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
090508002654 | 2009-05-08 | BIENNIAL STATEMENT | 2009-04-01 |
090306000208 | 2009-03-06 | CERTIFICATE OF AMENDMENT | 2009-03-06 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State