WORDINGHAM MACHINE CO., INC.

Name: | WORDINGHAM MACHINE CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1999 (26 years ago) |
Date of dissolution: | 30 Dec 2022 |
Entity Number: | 2444841 |
ZIP code: | 19958 |
County: | Ontario |
Place of Formation: | Delaware |
Address: | 16192 COASTAL HIGHWAY, LEWES, DE, United States, 19958 |
Principal Address: | 515 LEE ROAD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
HARVARD BUSINESS SERVICES, INC. | DOS Process Agent | 16192 COASTAL HIGHWAY, LEWES, DE, United States, 19958 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALOK KAPOOR | Chief Executive Officer | 303 WYMAN STREET, SUITE 300, WALTHAM, MA, United States, 02451 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-01-01 | 2023-01-01 | Address | 303 WYMAN STREET, SUITE 300, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-01-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-01-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-18 | 2023-01-01 | Address | 303 WYMAN STREET, SUITE 300, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2016-04-22 | 2018-04-18 | Address | 515 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230101000104 | 2022-12-30 | CERTIFICATE OF TERMINATION | 2022-12-30 |
210708002995 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
SR-30197 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30196 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180418006173 | 2018-04-18 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State