Name: | WUN SYSTEMS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 2012 (13 years ago) |
Date of dissolution: | 08 Jul 2019 |
Entity Number: | 4284784 |
ZIP code: | 33132 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | EXECUTIVE TECHNOLOGY SERVICES, INC. |
Fictitious Name: | WUN SYSTEMS |
Address: | 1444 BISCAYNE BLVD, STE 111, MIAMI, FL, United States, 33132 |
Name | Role | Address |
---|---|---|
DALE HERSOWITZ | DOS Process Agent | 1444 BISCAYNE BLVD, STE 111, MIAMI, FL, United States, 33132 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DALE HERSOWITZ | Chief Executive Officer | 1444 BISCAYNE BLVD, STE 111, MIAMI, FL, United States, 33132 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-01 | 2018-08-02 | Address | 1200 BRICKELL AVE, #1950, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
2016-09-01 | 2018-08-02 | Address | 1200 BRICKELL AVE, #1950, MIAMI, FL, 33131, USA (Type of address: Principal Executive Office) |
2016-09-01 | 2018-08-02 | Address | 1200 BRICKELL AVE, #1950, MIAMI, FL, 33131, USA (Type of address: Service of Process) |
2014-08-14 | 2016-09-01 | Address | 550 CONTINENTIAL BLVD. #110, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2014-08-14 | 2016-09-01 | Address | 550 CONTINENTAL BLVD. #110, EL SEGUNDO, CA, 90245, USA (Type of address: Principal Executive Office) |
2012-08-16 | 2016-09-01 | Address | 550 CONTINENTAL BLVD. #110, EL SEGUNDO, CA, 90245, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190708000505 | 2019-07-08 | CERTIFICATE OF TERMINATION | 2019-07-08 |
180802006535 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160901007206 | 2016-09-01 | BIENNIAL STATEMENT | 2016-08-01 |
140814006224 | 2014-08-14 | BIENNIAL STATEMENT | 2014-08-01 |
120816001088 | 2012-08-16 | APPLICATION OF AUTHORITY | 2012-08-16 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State