WFG STRATEGIC ALLIANCE, INC.

Name: | WFG STRATEGIC ALLIANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 2004 (21 years ago) |
Date of dissolution: | 31 Mar 2021 |
Entity Number: | 3102325 |
ZIP code: | 10168 |
County: | Albany |
Place of Formation: | Texas |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 2711 N HASKELL AVE, STE 2900, DALLAS, TX, United States, 75204 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CLAUDE CONNELLY | Chief Executive Officer | 2711 N. HASKELL AVE, STE 2900, DALLAS, TX, United States, 75204 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-17 | 2019-11-27 | Address | 10 EAST 49TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-02-23 | 2012-09-17 | Address | 2711 N HASKELL AVE, STE 2900, DALLAS, TX, 75204, USA (Type of address: Service of Process) |
2011-02-23 | 2014-09-22 | Address | 2711 N. HASKELL AVE, STE 2900, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer) |
2011-01-25 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2011-01-25 | 2011-02-23 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210331000268 | 2021-03-31 | CERTIFICATE OF TERMINATION | 2021-03-31 |
SR-116057 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-116056 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
160901006269 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140922006700 | 2014-09-22 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State