Name: | WIS, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 2013 (11 years ago) |
Date of dissolution: | 02 Feb 2023 |
Entity Number: | 4445298 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | Maine |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 491 MAIN STREET, BANGOR, ME, United States, 04401 |
Name | Role | Address |
---|---|---|
WIS, INC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROYCE M. CROSS | Chief Executive Officer | 491 MAIN STREET, BANGOR, ME, United States, 04401 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-02 | 2023-02-02 | Address | 491 MAIN STREET, BANGOR, ME, 04401, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-02-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-02-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-08-03 | 2023-02-02 | Address | 491 MAIN STREET, BANGOR, ME, 04401, USA (Type of address: Chief Executive Officer) |
2013-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-14 | 2013-12-02 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230202003075 | 2023-02-01 | CERTIFICATE OF TERMINATION | 2023-02-01 |
210802000250 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190801061433 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-64565 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64566 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170801007214 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803007560 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
131202000383 | 2013-12-02 | CERTIFICATE OF CHANGE | 2013-12-02 |
130814000440 | 2013-08-14 | APPLICATION OF AUTHORITY | 2013-08-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State