Search icon

WAYPORT, INC.

Company Details

Name: WAYPORT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1999 (26 years ago)
Date of dissolution: 04 Sep 2013
Entity Number: 2420814
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 6363 NORTH STATE HIGHWAY 161, SUITE 650, IRVING, TX, United States, 75038
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID VUCINA Chief Executive Officer 6363 NORTH STATE HIGHWAY 161, SUITE 650, IRVING, TX, United States, 75038

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2009-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-12-07 2009-09-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-12-07 2009-09-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-10-20 2007-10-29 Address 4509 FREDRICK LN SO COMMERCE, (TR II, BLDG III STE 300), AUSTIN, TX, 78744, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-29858 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29857 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130904000683 2013-09-04 CERTIFICATE OF TERMINATION 2013-09-04
090925000844 2009-09-25 CERTIFICATE OF CHANGE 2009-09-25
071029002655 2007-10-29 BIENNIAL STATEMENT 2007-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State