Name: | WTH TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2006 (18 years ago) |
Entity Number: | 3424780 |
ZIP code: | 12207 |
County: | Steuben |
Place of Formation: | Indiana |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3665 WASHINGTON BLVD, INDIANAPOLIS, IN, United States, 46205 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REX E JONES | Chief Executive Officer | 3665 WASHINGTON BLVD, INDIANAPOLIS, IN, United States, 46205 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-14 | 2020-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-05-21 | 2016-01-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-16 | 2016-01-14 | Address | 3665 WASHINGTON BLVD., INDIANAPOLIS, IN, 46205, USA (Type of address: Service of Process) |
2010-06-16 | 2012-05-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-10-02 | 2010-10-22 | Address | 567 W WESTFIELD BLVD, INDIANAPOLIS, IN, 46208, USA (Type of address: Principal Executive Office) |
2008-10-02 | 2012-10-09 | Address | 6126 CROWS NEST, INDIANAPOLIS, IN, 46208, USA (Type of address: Chief Executive Officer) |
2007-12-26 | 2010-06-16 | Address | 15 LINDEN DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent) |
2007-12-26 | 2010-06-16 | Address | 567 W. WESTFIELD BLVD., INDIANAPOLIS, IN, 46208, USA (Type of address: Service of Process) |
2006-10-16 | 2007-12-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-10-16 | 2007-12-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002061039 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181002006583 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161004007858 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
160114000517 | 2016-01-14 | CERTIFICATE OF CHANGE | 2016-01-14 |
141001006736 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121009006844 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
120521000885 | 2012-05-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-21 |
101022002096 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
100616000538 | 2010-06-16 | CERTIFICATE OF CHANGE | 2010-06-16 |
081002003242 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State