Search icon

WCP CONSULTING, INC.

Company Details

Name: WCP CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1977 (48 years ago)
Date of dissolution: 12 Jun 2024
Entity Number: 428439
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 99 Park Ave. 25th Floor, New York, NY, United States, 10016
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS W. CORBETT Chief Executive Officer 18100 VON KARMAN AVENUE, 10TH FL, IRVINE, CA, United States, 92612

History

Start date End date Type Value
2023-03-02 2023-03-02 Address 1301 DOVE STREET, SUITE 200, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 18100 VON KARMAN AVENUE, 10TH FL, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2023-01-31 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-03 2023-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-10-10 2021-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612000863 2024-06-11 CERTIFICATE OF MERGER 2024-06-11
230302003948 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210303061475 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190315060104 2019-03-15 BIENNIAL STATEMENT 2019-03-01
171010000165 2017-10-10 CERTIFICATE OF CHANGE 2017-10-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State