WEALTHSMART.COM, INC.

Name: | WEALTHSMART.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1999 (26 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2375674 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
SHELLY ABISH | Agent | 230 PARK AVENUE, SUITE 935, NEW YORK, NY, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-08 | 2001-02-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-08 | 2001-09-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-05-07 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-05-07 | 1999-10-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1626140 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
010926000576 | 2001-09-26 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-09-26 |
010221000282 | 2001-02-21 | CERTIFICATE OF AMENDMENT | 2001-02-21 |
991008000831 | 1999-10-08 | CERTIFICATE OF CHANGE | 1999-10-08 |
990507000034 | 1999-05-07 | APPLICATION OF AUTHORITY | 1999-05-07 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State