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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY M. GABRIEL | Chief Executive Officer | 909 COMMERCE ROAD, ANNAPOLIS, MD, United States, 21401 |
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) |
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