Search icon

WE'RE READY TO ASSEMBLE, INC.

Company Details

Name: WE'RE READY TO ASSEMBLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1999 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2449742
ZIP code: 75063
County: Albany
Place of Formation: Delaware
Address: 2201 ROYAL LANE / SUITE 230, IRVING, TX, United States, 75063

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
RICH D'AMICO Chief Executive Officer 2201 W ROYAL LANE / #230, IRVING, TX, United States, 75063

History

Start date End date Type Value
2008-01-10 2013-06-13 Address 1218 CENTRAL AVE / SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-08-14 2013-04-01 Address 1218 CENTRAL AVENUE, STE. 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2007-08-14 2008-01-10 Address 1218 CENTRAL AVENUE, STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2006-04-25 2008-01-10 Address 2201 ROYAL LN, STE 230, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2004-05-05 2006-04-25 Address 2201 ROYAL LN, STE 230, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2004-05-05 2007-08-14 Address 40 COLVIN AVE, STE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2004-05-05 2008-01-10 Address 2201 ROYAL LN, STE 230, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)
1999-12-14 2007-08-14 Address 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1999-12-14 2004-05-05 Address 1825 WALNUT HILL LANE, STE. 120, IRVING, TX, 75038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179092 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
130613001057 2013-06-13 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-06-13
130401000774 2013-04-01 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2013-05-01
080110002614 2008-01-10 BIENNIAL STATEMENT 2007-12-01
070814000169 2007-08-14 CERTIFICATE OF CHANGE 2007-08-14
060425003003 2006-04-25 BIENNIAL STATEMENT 2005-12-01
040505002952 2004-05-05 BIENNIAL STATEMENT 2003-12-01
991214000663 1999-12-14 APPLICATION OF AUTHORITY 1999-12-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State