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
Name | Role | Address |
---|---|---|
WARREN S. ASHENMIL | Agent | 455 EAST 86TH STREET, SUITE 17-B, NEW YORK, NY, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 WEST 26TH ST, #910, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WARREN ASHENMIL | Chief Executive Officer | 220 WEST 26TH ST, #910, NEW YORK, NY, United States, 10001 |
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) |
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