Search icon

WTSG, INC.

Company Details

Name: WTSG, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2000 (25 years ago)
Entity Number: 2486300
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 322 WEST 57TH ST, APT 48S, NEW YORK, NY, United States, 10019

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SAEKO ARAI Chief Executive Officer 322 WEST 57TH ST, APT 48S, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-04-09 2004-04-05 Address HAMADAYAMA, SUGINAMI-KU, TOKYO, 00000, JPN (Type of address: Chief Executive Officer)
2002-04-09 2004-04-05 Address 322 W 57TH ST, APT 98S, NEW YORK, NY, 10019, 3723, USA (Type of address: Principal Executive Office)
2000-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30888 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30889 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090529000610 2009-05-29 CERTIFICATE OF AMENDMENT 2009-05-29
040405002419 2004-04-05 BIENNIAL STATEMENT 2004-03-01
020409002446 2002-04-09 BIENNIAL STATEMENT 2002-03-01
000315000794 2000-03-15 APPLICATION OF AUTHORITY 2000-03-15

Date of last update: 20 Jan 2025

Sources: New York Secretary of State