WICKR INC.

Name: | WICKR INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 2017 (8 years ago) |
Date of dissolution: | 16 Mar 2022 |
Entity Number: | 5119261 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1459 18TH ST STE 313, SAN FRANCISCO, CA, United States, 94107 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMAPNY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOEL WALLENSTROM | Chief Executive Officer | 1459 18TH ST STE 313, SAN FRANCISCO, CA, United States, 94107 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-28 | 2022-03-16 | Address | 1459 18TH ST STE 313, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2019-04-23 | 2021-04-28 | Address | 1459 18TH ST STE 313, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2017-04-13 | 2022-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220316002216 | 2022-03-16 | CERTIFICATE OF TERMINATION | 2022-03-16 |
210428060285 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
190423060296 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
170413000285 | 2017-04-13 | APPLICATION OF AUTHORITY | 2017-04-13 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State