Search icon

WUN SYSTEMS

Company Details

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

DOS Process Agent

Name Role Address
DALE HERSOWITZ DOS Process Agent 1444 BISCAYNE BLVD, STE 111, MIAMI, FL, United States, 33132

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DALE HERSOWITZ Chief Executive Officer 1444 BISCAYNE BLVD, STE 111, MIAMI, FL, United States, 33132

History

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)

Filings

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