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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SAEKO ARAI | Chief Executive Officer | 322 WEST 57TH ST, APT 48S, NEW YORK, NY, United States, 10019 |
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) |
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