Search icon

WDSCOTT (US) INC.

Company Details

Name: WDSCOTT (US) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 3985305
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 88 PINE STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEFFREY M. GABRIEL Chief Executive Officer 909 COMMERCE ROAD, ANNAPOLIS, MD, United States, 21401

History

Start date End date Type Value
2014-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-16 2015-07-09 Address MELLERSH COTTAGE, MELLERSH HILL ROAD, WONERSH, GBR (Type of address: Chief Executive Officer)
2013-10-16 2015-07-09 Address 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2010-08-16 2014-09-17 Address 10 EAST 40TH STREET 43RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-55212 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55211 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2183052 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
150709006349 2015-07-09 BIENNIAL STATEMENT 2014-08-01
140917000712 2014-09-17 CERTIFICATE OF CHANGE 2014-09-17
131016006221 2013-10-16 BIENNIAL STATEMENT 2012-08-01
110215000038 2011-02-15 CERTIFICATE OF AMENDMENT 2011-02-15
100816000840 2010-08-16 CERTIFICATE OF INCORPORATION 2010-08-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State