Name: | WH SMITH NEWS AND GIFT SHOPS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1972 (53 years ago) |
Date of dissolution: | 19 Jul 2006 |
Entity Number: | 327183 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | Georgia |
Principal Address: | 6205 BLUE LAGOON DR, STE 550, MIAMI, FL, United States, 33126 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
SEAN ANDERSON | Chief Executive Officer | 6205 BLUE LAGOON DR, STE 550, MIAMI, FL, United States, 33126 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-23 | 2004-06-18 | Address | 3200 WINDY HILL RD, STE 1500 W, ATLANTA, GA, 30339, USA (Type of address: Principal Executive Office) |
2000-05-09 | 2004-06-18 | Address | 3200 WINDY HILL RD, STE 1500 WEST, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
1999-12-15 | 2005-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-15 | 2005-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-05-12 | 2000-05-09 | Address | 3200 WINDY HILL RD, SUITE 1500 WEST TOWER, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180809068 | 2018-08-09 | ASSUMED NAME CORP INITIAL FILING | 2018-08-09 |
060719000808 | 2006-07-19 | CERTIFICATE OF TERMINATION | 2006-07-19 |
050112000734 | 2005-01-12 | CERTIFICATE OF CHANGE | 2005-01-12 |
040618002835 | 2004-06-18 | BIENNIAL STATEMENT | 2004-04-01 |
030519000098 | 2003-05-19 | CERTIFICATE OF AMENDMENT | 2003-05-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State