Search icon

WMM SERVICES, INC.

Company Details

Name: WMM SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1998 (27 years ago)
Date of dissolution: 16 Apr 2008
Entity Number: 2246467
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 121 RIVER ST, 5TH FL TAX DEPT, HOBOKEN, NJ, United States, 07030
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DEAN A CONNOR Chief Executive Officer 1166 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-05-05 2006-05-09 Address 1166 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-05-05 2006-05-09 Address 1166 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-04-16 2004-05-05 Address 1166 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-05-17 2004-05-05 Address 1166 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-05-17 2002-04-16 Address 1166 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-04-06 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-04-06 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080416000042 2008-04-16 CERTIFICATE OF TERMINATION 2008-04-16
060509002869 2006-05-09 BIENNIAL STATEMENT 2006-04-01
040505002579 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020416002601 2002-04-16 BIENNIAL STATEMENT 2002-04-01
000517002101 2000-05-17 BIENNIAL STATEMENT 2000-04-01
991008000949 1999-10-08 CERTIFICATE OF CHANGE 1999-10-08
980406000182 1998-04-06 APPLICATION OF AUTHORITY 1998-04-06

Date of last update: 21 Jan 2025

Sources: New York Secretary of State