Search icon

WBCSD U.S. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WBCSD U.S. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 2014 (11 years ago)
Date of dissolution: 05 Dec 2019
Entity Number: 4644350
ZIP code: 10168
County: New York
Place of Formation: District of Columbia
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: WEWORK C/O WBCSD NORTH AMERICA, 300 PARK AVE., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM SISSON Chief Executive Officer WEWORK C/O WBCSD NORTH AMERICA, 300 PARK AVE., 12TH FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
272935998
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2019-10-24 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-10-01 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2014-10-01 2019-10-24 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191205000471 2019-12-05 CERTIFICATE OF TERMINATION 2019-12-05
SR-116003 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-116004 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
191024060100 2019-10-24 BIENNIAL STATEMENT 2018-10-01
141001000124 2014-10-01 APPLICATION OF AUTHORITY 2014-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State