Search icon

WAG SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAG SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 2010 (15 years ago)
Date of dissolution: 16 Nov 2018
Entity Number: 3923202
ZIP code: 11769
County: Nassau
Place of Formation: New York
Address: 51 RIVERDALE AVENUE, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 RIVERDALE AVENUE, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
WILLIAM GOLDOFSKI, JR. Chief Executive Officer 51 RIVERDALE AVENUE, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2010-03-12 2013-04-17 Address C/O MICHAEL J. STRENK, 6080 JERICHO TPKE STE. 217, COMMACK, NY, 11725, 2858, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181116000459 2018-11-16 CERTIFICATE OF DISSOLUTION 2018-11-16
140725002126 2014-07-25 BIENNIAL STATEMENT 2014-03-01
130417002570 2013-04-17 BIENNIAL STATEMENT 2012-03-01
100312000123 2010-03-12 CERTIFICATE OF INCORPORATION 2010-03-12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-08-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State