Name: | WAGNER OWNERSHIP SERVICES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2013 (12 years ago) |
Entity Number: | 4425600 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRODIE JOHNSON | Chief Executive Officer | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-04 | 2023-07-04 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-07-04 | 2023-07-04 | Address | 18 SAWMILL LN, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2023-07-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-27 | 2023-07-04 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-03-27 | 2023-03-27 | Address | 18 SAWMILL LN, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2023-07-04 | Address | 18 SAWMILL LN, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-03-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-22 | 2023-03-27 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-03-22 | 2023-07-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-22 | 2023-03-22 | Address | 18 SAWMILL LN, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230704000033 | 2023-07-04 | BIENNIAL STATEMENT | 2023-07-01 |
230327000816 | 2023-03-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-27 |
230322002972 | 2023-03-22 | BIENNIAL STATEMENT | 2021-07-01 |
190719060081 | 2019-07-19 | BIENNIAL STATEMENT | 2019-07-01 |
SR-64128 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64127 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170714006102 | 2017-07-14 | BIENNIAL STATEMENT | 2017-07-01 |
130702000165 | 2013-07-02 | CERTIFICATE OF INCORPORATION | 2013-07-02 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State