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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DEAN A CONNOR | Chief Executive Officer | 1166 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
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) |
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