Name: | WSTM LICENSE SUBSIDIARY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2003 (22 years ago) |
Date of dissolution: | 25 Mar 2008 |
Entity Number: | 2856535 |
ZIP code: | 36104 |
County: | New York |
Place of Formation: | Michigan |
Address: | RSA TOWER, 20TH FLOOR, 201 MONROE STREET, MONTGOMERY, AL, United States, 36104 |
Principal Address: | 201 MONROE STREET, 20TH FLOOR, MONTGOMERY, AL, United States, 36104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RSA TOWER, 20TH FLOOR, 201 MONROE STREET, MONTGOMERY, AL, United States, 36104 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL H MCTEAR JR | Chief Executive Officer | 201 MONROE ST, 20TH FLR, MONTGOMERY, AL, United States, 36104 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-25 | 2008-03-25 | Address | 201 MONROE STREET, 20TH FLOOR, MONTGOMERY, AL, 36104, USA (Type of address: Service of Process) |
2003-01-14 | 2008-03-25 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-14 | 2005-02-25 | Address | 201 MONROE STREET, 20TH FLOOR, MONTGOMERY, AL, 36104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080325000057 | 2008-03-25 | SURRENDER OF AUTHORITY | 2008-03-25 |
050225002517 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
030114000659 | 2003-01-14 | APPLICATION OF AUTHORITY | 2003-01-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State