Search icon

WORTHAM SAN ANTONIO, INC.

Company Details

Name: WORTHAM SAN ANTONIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 2009 (16 years ago)
Date of dissolution: 28 May 2019
Entity Number: 3860685
ZIP code: 77019
County: Dutchess
Place of Formation: Texas
Address: 2727 ALLEN PARKWAY, STE. 1580, HOUSTON, TX, United States, 77019
Principal Address: 131 INTERPARK BLVD, SAN ANTONIO, TX, United States, 78216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2727 ALLEN PARKWAY, STE. 1580, HOUSTON, TX, United States, 77019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT B WRAY Chief Executive Officer 131 INTERPARK BLVD, SAN ANTONIO, TX, United States, 78216

History

Start date End date Type Value
2019-01-28 2019-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-07-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-02 2015-09-22 Address 131 INTERPARK BLVD, SAN ANTONIO, TX, 78216, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190528000613 2019-05-28 SURRENDER OF AUTHORITY 2019-05-28
SR-53067 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53066 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170901006563 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150922006223 2015-09-22 BIENNIAL STATEMENT 2015-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State