Name: | WSNY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 2009 (16 years ago) |
Date of dissolution: | 12 Dec 2023 |
Entity Number: | 3833666 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | Delaware |
Address: | 138 SPRING ST, 2ND FL, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
WSNY, INC. | DOS Process Agent | 138 SPRING ST, 2ND FL, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MAREN SOSTMANN | Chief Executive Officer | 138 SPRING ST, 2ND FL, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-10 | 2023-12-13 | Address | 138 SPRING ST, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2011-08-09 | 2023-12-13 | Address | 138 SPRING ST, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2009-07-15 | 2013-07-10 | Address | C/O ERNST & LINDER LLC, 17 BATTERY PLACE STE. 1307, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213020707 | 2023-12-12 | CERTIFICATE OF TERMINATION | 2023-12-12 |
150701006369 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130710006075 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110809002874 | 2011-08-09 | BIENNIAL STATEMENT | 2011-07-01 |
090715000224 | 2009-07-15 | APPLICATION OF AUTHORITY | 2009-07-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State