Name: | W4 MESSAGING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 2001 (23 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2685255 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | MANDELKER & KASS, PC, 51 E 42ND ST, NEW YORK, NY, United States, 10017 |
Principal Address: | 122 E 42ND ST / SUITE 1618, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
DOUGLAS P. FIELDS, JR. | Chief Executive Officer | 122 E 42ND ST / SUITE 1618, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
PEXICOM, INC. C/O KANTOR DAVIDOFF WOLFE RABINO | DOS Process Agent | MANDELKER & KASS, PC, 51 E 42ND ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-02 | 2003-10-06 | Address | 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178878 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
060919000002 | 2006-09-19 | CERTIFICATE OF AMENDMENT | 2006-09-19 |
051206002269 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
031006002704 | 2003-10-06 | BIENNIAL STATEMENT | 2003-10-01 |
011002000355 | 2001-10-02 | APPLICATION OF AUTHORITY | 2001-10-02 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State