Search icon

WELCOME WAGON INTERNATIONAL INC.

Headquarter

Company Details

Name: WELCOME WAGON INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1974 (50 years ago)
Date of dissolution: 04 May 2020
Entity Number: 358089
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 10 ALMADEN BLVD., SUITE 800, SAN JOSE, CA, United States, 95113
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WELCOME WAGON INTERNATIONAL INC., MISSISSIPPI 686705 MISSISSIPPI
Headquarter of WELCOME WAGON INTERNATIONAL INC., ALASKA 66134F ALASKA
Headquarter of WELCOME WAGON INTERNATIONAL INC., Alabama 000-916-558 Alabama
Headquarter of WELCOME WAGON INTERNATIONAL INC., MINNESOTA 7362bda8-bad4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of WELCOME WAGON INTERNATIONAL INC., KENTUCKY 0470165 KENTUCKY
Headquarter of WELCOME WAGON INTERNATIONAL INC., FLORIDA F96000004123 FLORIDA
Headquarter of WELCOME WAGON INTERNATIONAL INC., RHODE ISLAND 000105894 RHODE ISLAND
Headquarter of WELCOME WAGON INTERNATIONAL INC., CONNECTICUT 0616670 CONNECTICUT
Headquarter of WELCOME WAGON INTERNATIONAL INC., IDAHO 391322 IDAHO
Headquarter of WELCOME WAGON INTERNATIONAL INC., IDAHO 435515 IDAHO
Headquarter of WELCOME WAGON INTERNATIONAL INC., ILLINOIS CORP_58617768 ILLINOIS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RYAN O'HARA Chief Executive Officer 30700 RUSSELL RANCH ROAD, WESTLAKE VILLAGE, CA, United States, 91362

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-07-08 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-07-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-06 2016-12-01 Address 30700 RUSSELL RANCH ROAD, WESTLAKE VILLAGE, CA, 91362, USA (Type of address: Chief Executive Officer)
2012-12-06 2018-12-03 Address 30700 RUSSELL RANCH ROAD, WESTLAKE VILLAGE, CA, 91362, USA (Type of address: Principal Executive Office)
2011-01-05 2012-12-06 Address 30700 RUSSELL RANCH ROAD, WESTLAKE VILLAGE, CA, 91362, 6399, USA (Type of address: Chief Executive Officer)
2006-12-08 2012-12-06 Address ATTN: TAX DEPT, 30700 RUSSELL RANCH ROAD, WESTLAKE VILLAGE, CA, 91362, 6399, USA (Type of address: Principal Executive Office)
2006-12-08 2015-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-12-08 2011-01-05 Address 30700 RUSSELL RANCH ROAD, WESTLAKE VILLAGE, CA, 91362, 6399, USA (Type of address: Chief Executive Officer)
2006-01-23 2006-12-08 Address ATTN TAX DEPT, 30700 RUSSELL RANCH RD, WESTLAKE VILLAGE, CA, 91362, 6399, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200504000103 2020-05-04 CERTIFICATE OF DISSOLUTION 2020-05-04
SR-5257 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-5256 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203007803 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007076 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150708000522 2015-07-08 CERTIFICATE OF CHANGE 2015-07-08
141203007211 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121206006037 2012-12-06 BIENNIAL STATEMENT 2012-12-01
110105002178 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081124002853 2008-11-24 BIENNIAL STATEMENT 2008-12-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State