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 |
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