Search icon

WAMU CAPITAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WAMU CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 2002 (23 years ago)
Date of dissolution: 05 Jun 2019
Entity Number: 2766963
ZIP code: 10005
County: Albany
Place of Formation: Washington
Principal Address: 3415 VISION DRIVE, COLUMBUS, OH, United States, 43219
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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
THOMAS D NOVACK Chief Executive Officer 3415 VISION DRIVE, COLUMBUS, OH, United States, 43219

History

Start date End date Type Value
2014-05-23 2018-05-25 Address 4 NEW YORK PLAZA, FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-05-23 2018-05-25 Address ATTN: OFFICE SECRETARY, 4 NEW YORK PLAZA 19TH FLR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2010-05-11 2014-05-23 Address 270 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-05-11 2014-05-23 Address 4 NEW YORK PLAZA 19TH FL, ATTN: OFFICE SECRETARY, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2009-02-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190605000190 2019-06-05 CERTIFICATE OF TERMINATION 2019-06-05
SR-35286 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35285 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180525002003 2018-05-25 BIENNIAL STATEMENT 2018-05-01
160602002001 2016-06-02 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State