Name: | WCT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 2003 (21 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2967577 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 110 E 58TH ST, STE 2100, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 E 58TH ST, STE 2100, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
MARC ALAN UTAY | Chief Executive Officer | 110 E 58TH ST, STE 2100, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-21 | 2007-08-06 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
2003-10-21 | 2006-01-11 | Address | 110 EAST 59TH STREET STE 2100, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1934632 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
070806000603 | 2007-08-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2007-09-05 |
060111002994 | 2006-01-11 | BIENNIAL STATEMENT | 2005-10-01 |
031021000605 | 2003-10-21 | APPLICATION OF AUTHORITY | 2003-10-21 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State