Search icon

WCT INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 E 58TH ST, STE 2100, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
MARC ALAN UTAY Chief Executive Officer 110 E 58TH ST, STE 2100, NEW YORK, NY, United States, 10022

History

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)

Filings

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