Search icon

WSA VENTURES, INC.

Company Details

Name: WSA VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2001 (23 years ago)
Date of dissolution: 25 Aug 2021
Entity Number: 2691384
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 220 WEST 26TH ST, #910, NEW YORK, NY, United States, 10001
Principal Address: WARREN ASHENMIL, 220 WEST 26TH ST, #910, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 11000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
WARREN S. ASHENMIL Agent 455 EAST 86TH STREET, SUITE 17-B, NEW YORK, NY, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 WEST 26TH ST, #910, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
WARREN ASHENMIL Chief Executive Officer 220 WEST 26TH ST, #910, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-10-29 2022-05-07 Address 220 WEST 26TH ST, #910, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-10-29 2022-05-07 Address 220 WEST 26TH ST, #910, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-10-22 2021-08-25 Shares Share type: PAR VALUE, Number of shares: 11000, Par value: 1
2001-10-22 2022-05-07 Address 455 EAST 86TH STREET, SUITE 17-B, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2001-10-22 2003-10-29 Address 455 EAST 86TH STREET, SUITE 17-B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220507000251 2021-08-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-25
031029002234 2003-10-29 BIENNIAL STATEMENT 2003-10-01
011022000664 2001-10-22 CERTIFICATE OF INCORPORATION 2001-10-22

Date of last update: 06 Feb 2025

Sources: New York Secretary of State