Search icon

WSOF 523 GREENWICH CORP.

Company Details

Name: WSOF 523 GREENWICH CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 2010 (14 years ago)
Date of dissolution: 29 Jan 2015
Entity Number: 4010110
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1120 POST RD, 2ND FLOOR, DARIEN, CT, United States, 06820

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
JOHN C. HOWE Chief Executive Officer 1120 POST ROAD, 2ND FLOOR, DARIEN, CT, United States, 06820

History

Start date End date Type Value
2010-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-55690 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55691 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150129000853 2015-01-29 CERTIFICATE OF TERMINATION 2015-01-29
121016006042 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101021000803 2010-10-21 APPLICATION OF AUTHORITY 2010-10-21

Date of last update: 02 Feb 2025

Sources: New York Secretary of State