Search icon

WTC CONSULTING, INC.

Company Details

Name: WTC CONSULTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2003 (22 years ago)
Entity Number: 2862276
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1024 Country Club Dr, Suite 150, Moraga, CA, United States, 94556

DOS Process Agent

Name Role Address
WTC CONSULTING, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PHILLIP W. BEIDELMAN Chief Executive Officer 1024 COUNTRY CLUB DR, SUITE 150, MORAGA, CA, United States, 94556

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 1024 COUNTRY CLUB DR, SUITE 150, MORAGA, CA, 94556, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 222 E. HUNTINGTON DRIVE, SUITE 204, MONROVIA, CA, 91016, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-08 Address 222 E. HUNTINGTON DRIVE, SUITE 204, MONROVIA, CA, 91016, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2021-01-06 Address 222 E. HUNTINGTON DRIVE, SUITE 204, MONROVIA, CA, 91016, USA (Type of address: Chief Executive Officer)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-05 2019-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-05 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
250108000665 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230104000941 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210106060046 2021-01-06 BIENNIAL STATEMENT 2021-01-01
SR-36548 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36547 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102061562 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105000224 2017-01-05 CERTIFICATE OF CHANGE 2017-01-05
170103007358 2017-01-03 BIENNIAL STATEMENT 2017-01-01
140124006236 2014-01-24 BIENNIAL STATEMENT 2013-01-01
110121002045 2011-01-21 BIENNIAL STATEMENT 2011-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State