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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RYAN O'HARA | Chief Executive Officer | 30700 RUSSELL RANCH ROAD, WESTLAKE VILLAGE, CA, United States, 91362 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504000103 | 2020-05-04 | CERTIFICATE OF DISSOLUTION | 2020-05-04 |
SR-5256 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-5257 | 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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State