Name: | WCD CONSULTING, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2014 (11 years ago) |
Entity Number: | 4546177 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 941 Lincoln Highlands Drive, Coraopolis, PA, United States, 15108 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ASIA SIMMONS | Chief Executive Officer | 941 LINCOLN HIGHLANDS DRIVE, CORAOPOLIS, PA, United States, 15108 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 941 LINCOLN HIGHLANDS DRIVE, CORAOPOLIS, PA, 15108, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-06-25 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-06-25 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-03-18 | 2020-06-25 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-03-18 | 2020-06-25 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-03-18 | 2024-03-04 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304000115 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220930016665 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017295 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220712002829 | 2022-07-12 | BIENNIAL STATEMENT | 2022-03-01 |
200625000317 | 2020-06-25 | CERTIFICATE OF CHANGE | 2020-06-25 |
140318010092 | 2014-03-18 | CERTIFICATE OF INCORPORATION | 2014-03-18 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State