Search icon

WWE JET SERVICES, INC.

Company Details

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

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
VINCENT K.MCMAHON Chief Executive Officer 1241 E MAIN ST., STAMFORD, CT, United States, 06902

History

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)

Filings

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