Search icon

WIS, INC

Company Details

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

DOS Process Agent

Name Role Address
WIS, INC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROYCE M. CROSS Chief Executive Officer 491 MAIN STREET, BANGOR, ME, United States, 04401

History

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)

Filings

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