Search icon

WSNY, INC.

Company Details

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

DOS Process Agent

Name Role Address
WSNY, INC. DOS Process Agent 138 SPRING ST, 2ND FL, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MAREN SOSTMANN Chief Executive Officer 138 SPRING ST, 2ND FL, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
270533155
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

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)

Filings

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