Search icon

WAGRAM SYSTEMS INC.

Company Details

Name: WAGRAM SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1979 (46 years ago)
Date of dissolution: 08 Apr 2019
Entity Number: 541993
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 60 WALL STREET, NYC60-2525, NEW YORK, NY, United States, 10005
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK B COHEN Chief Executive Officer DEUTSCHE BANK, 60 WALL STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2007-04-05 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-05-17 2015-03-26 Address DEUTSCHE BANK, 60 WALL STREET, NYC60-4006, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2003-01-22 2005-05-17 Address 31 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-01-22 2005-05-17 Address SANDRA L WEST, 31 WEST 52ND ST MS NYC09-0810, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-01-22 2007-04-05 Address OFFICE OF SECRETARY, 31 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190408000072 2019-04-08 CERTIFICATE OF DISSOLUTION 2019-04-08
SR-8774 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-8773 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170413002018 2017-04-13 BIENNIAL STATEMENT 2017-03-01
20170127079 2017-01-27 ASSUMED NAME LLC INITIAL FILING 2017-01-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State