Name: | WWE JET SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 2013 (12 years ago) |
Date of dissolution: | 16 Aug 2024 |
Entity Number: | 4402536 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1241 E MAIN ST., STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
VINCENT K.MCMAHON | Chief Executive Officer | 1241 E MAIN ST., STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-16 | 2024-08-16 | Address | 1241 E MAIN ST., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-08-16 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-12-01 | 2023-12-01 | Address | 1241 E MAIN ST., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-08-16 | Address | 1241 E MAIN ST., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816000379 | 2024-08-16 | CERTIFICATE OF TERMINATION | 2024-08-16 |
231201040313 | 2023-12-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-01 |
230525002086 | 2023-05-25 | BIENNIAL STATEMENT | 2023-05-01 |
210528060056 | 2021-05-28 | BIENNIAL STATEMENT | 2021-05-01 |
190516060028 | 2019-05-16 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State