Search icon

WTH TECHNOLOGY, INC.

Company Details

Name: WTH TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2006 (19 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
REX E JONES Chief Executive Officer 3665 WASHINGTON BLVD, INDIANAPOLIS, IN, United States, 46205

History

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)

Filings

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State