Search icon

WYSDM SOFTWARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WYSDM SOFTWARE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2002 (23 years ago)
Entity Number: 2820877
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 331 WEST 57TH ST STE 547, NEW YORK, NY, United States, 10019
Principal Address: 331 WEST 57TH ST STE 547, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ALAN ATKINSON Chief Executive Officer 331 WEST 57TH ST STE 547, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 331 WEST 57TH ST STE 547, NEW YORK, NY, United States, 10019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001375504
Phone:
212-228-1800

Latest Filings

Form type:
REGDEX
File number:
021-94752
Filing date:
2006-09-12
File:

History

Start date End date Type Value
2004-11-05 2008-04-04 Address 240 CENTRAL PARK S, 24A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-11-05 2008-04-04 Address 43 WILLOW ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080404002457 2008-04-04 BIENNIAL STATEMENT 2006-10-01
050725001117 2005-07-25 CERTIFICATE OF AMENDMENT 2005-07-25
041105002794 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021009000133 2002-10-09 APPLICATION OF AUTHORITY 2002-10-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State