Search icon

WEY TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEY TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2002 (23 years ago)
Date of dissolution: 01 May 2022
Entity Number: 2799973
ZIP code: 20024
County: New York
Place of Formation: New York
Address: 955 L’Enfant Plaza SW, Suite 1000, Washington D.C., DC, United States, 20024
Principal Address: 21 WEST 39TH ST, 6TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBIN LITTAU Chief Executive Officer 955 L’ENFANT PLAZA SW, SUITE 1000, WASHINGTON D.C., DC, United States, 20024

DOS Process Agent

Name Role Address
WEY TECHNOLOGY, INC. DOS Process Agent 955 L’Enfant Plaza SW, Suite 1000, Washington D.C., DC, United States, 20024

History

Start date End date Type Value
2019-10-02 2021-04-19 Address 15 WEST 38TH STREET, SUITE 809, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-08-07 2019-10-02 Address 21 WEST 29TH ST 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-09-21 2012-08-07 Address 21 WEST 29TH ST 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-09-21 2019-10-02 Address 2027 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Registered Agent)
2010-08-26 2012-08-07 Address 21 WEST 39TH ST, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220429002038 2022-04-29 CERTIFICATE OF MERGER 2022-05-01
210909000895 2021-09-09 BIENNIAL STATEMENT 2021-09-09
210419000460 2021-04-19 CERTIFICATE OF CHANGE 2021-04-19
191002000616 2019-10-02 CERTIFICATE OF CHANGE 2019-10-02
140806006048 2014-08-06 BIENNIAL STATEMENT 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State