Name: | WI3, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 2008 (17 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3652677 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 7620 OMNITECH PLACE / SUITE 4, VICTOR, NY, United States, 14564 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WI3 INC 401 K PROFIT SHARING PLAN TRUST | 2012 | 262310290 | 2013-05-21 | WI3 INC | 8 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-05-21 |
Name of individual signing | WI3 INC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 5858695017 |
Plan sponsor’s address | 7620 OMNITECH PLACE STE 4, VICTOR, NY, 14564 |
Plan administrator’s name and address
Administrator’s EIN | 262310290 |
Plan administrator’s name | WI3 INC |
Plan administrator’s address | 7620 OMNITECH PLACE STE 4, VICTOR, NY, 14564 |
Administrator’s telephone number | 5858695017 |
Signature of
Role | Plan administrator |
Date | 2012-06-08 |
Name of individual signing | WI3 INC |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7620 OMNITECH PLACE / SUITE 4, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
WILLIAM H THOMPSON | Chief Executive Officer | 7620 OMNITECH PLACE / SUITE 4, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-12 | 2012-05-29 | Address | 66 WASHINGTON RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2010-07-12 | 2012-05-29 | Address | 66 WASHINGTON RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2008-04-01 | 2012-05-29 | Address | 66 WASHINGTON ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179249 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
120529002878 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100712002940 | 2010-07-12 | BIENNIAL STATEMENT | 2010-04-01 |
080401000779 | 2008-04-01 | APPLICATION OF AUTHORITY | 2008-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6354538306 | 2021-01-26 | 0219 | PPS | 66 Washington Rd, Pittsford, NY, 14534-1446 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2058367402 | 2020-05-05 | 0219 | PPP | 66 Washington Rd, Pittsford, NY, 14534-1446 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1406321 | Patent | 2014-06-11 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | WI3, INC. |
Role | Plaintiff |
Name | ACTIONTEC ELECTRONICS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 999000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2015-06-24 |
Termination Date | 2015-08-20 |
Section | 0271 |
Status | Terminated |
Parties
Name | WI3, INC. |
Role | Plaintiff |
Name | TRENDNET, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2015-07-07 |
Termination Date | 2015-10-22 |
Section | 0271 |
Status | Terminated |
Parties
Name | WI3, INC. |
Role | Plaintiff |
Name | ARRIS GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2015-11-12 |
Termination Date | 2016-08-31 |
Date Issue Joined | 2016-04-13 |
Section | 0271 |
Status | Terminated |
Parties
Name | WI3, INC. |
Role | Plaintiff |
Name | NETGEAR, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2016-09-09 |
Termination Date | 2016-12-27 |
Section | 0271 |
Status | Terminated |
Parties
Name | WI3, INC. |
Role | Plaintiff |
Name | HITRON TECHNOLOGIES AMERICAS I |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State