Search icon

WOM, INC.

Company Details

Name: WOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1999 (25 years ago)
Date of dissolution: 29 May 2008
Entity Number: 2449823
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 1151 FLATBUSH ROAD, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 250000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
FREDERIC M. ZINN DOS Process Agent 1151 FLATBUSH ROAD, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
FREDERIC M. ZINN Chief Executive Officer 1151 FLATBUSH ROAD, KINGSTON, NY, United States, 12401

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001101595
Phone:
2126030490

Latest Filings

Form type:
15-12G
File number:
000-28789
Filing date:
2008-06-24
File:
Form type:
10QSB
File number:
000-28789
Filing date:
2008-02-13
File:
Form type:
DEF 14C
File number:
000-28789
Filing date:
2007-12-18
File:
Form type:
10QSB
File number:
000-28789
Filing date:
2007-11-14
File:
Form type:
PREM14C
File number:
000-28789
Filing date:
2007-10-03
File:

History

Start date End date Type Value
1999-12-14 2002-02-07 Address 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080529000633 2008-05-29 CERTIFICATE OF DISSOLUTION 2008-05-29
080103002770 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060130002257 2006-01-30 BIENNIAL STATEMENT 2005-12-01
040112002656 2004-01-12 BIENNIAL STATEMENT 2003-12-01
020207002377 2002-02-07 BIENNIAL STATEMENT 2001-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State