Search icon

WMO INTERNATIONAL SALES & MARKETING, INC.

Headquarter

Company Details

Name: WMO INTERNATIONAL SALES & MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 2003 (22 years ago)
Date of dissolution: 06 Jun 2023
Entity Number: 2914664
ZIP code: 33480
County: New York
Place of Formation: New York
Address: 2275 S Ocean Blvd, 308 N, Palm Beach, FL, United States, 33480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DAVID B. BERNFELD, ESQ. Agent 122 EAST 42ND STREET, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
WILLIAM M OESTE Chief Executive Officer 2275 S OCEAN BLVD, 308 N, PALM BEACH, FL, United States, 33480

DOS Process Agent

Name Role Address
WILLIAM OESTE DOS Process Agent 2275 S Ocean Blvd, 308 N, Palm Beach, FL, United States, 33480

Links between entities

Type:
Headquarter of
Company Number:
F21000005440
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
141885461
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 2275 S OCEAN BLVD, 308 N, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-05 Address 2275 S OCEAN BLVD, 308 N, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-06 Address 2275 S OCEAN BLVD, 308 N, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-06 Address 2275 S Ocean Blvd, 308 N, Palm Beach, FL, 33480, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606004014 2023-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-06
230605002661 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210917002317 2021-09-17 BIENNIAL STATEMENT 2021-09-17
030603000957 2003-06-03 CERTIFICATE OF INCORPORATION 2003-06-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State