Search icon

WC HOLDCO, INC.

Company Details

Name: WC HOLDCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1997 (27 years ago)
Entity Number: 2210044
ZIP code: 19808
County: New York
Place of Formation: New York
Address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808
Principal Address: 9271 MERIDIAN WAY, WEST CHESTER, OH, United States, 45069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STRAUSS ZELNICK Chief Executive Officer 9271 MERIDIAN WAY, WEST CHESTER, OH, United States, 45069

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 9271 MERIDIAN WAY, WEST CHESTER, OH, 45069, USA (Type of address: Chief Executive Officer)
2017-12-04 2023-12-12 Address 9271 MERIDIAN WAY, WEST CHESTER, OH, 45069, USA (Type of address: Chief Executive Officer)
2012-03-02 2023-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-03-02 2023-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-10-14 2017-12-04 Address 622 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231212000843 2023-12-12 BIENNIAL STATEMENT 2023-12-01
211221000481 2021-12-21 BIENNIAL STATEMENT 2021-12-21
191203061488 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171204006474 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151201006552 2015-12-01 BIENNIAL STATEMENT 2015-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State