WELLPOINT DEWATERING CORPORATION
Headquarter
Name: | WELLPOINT DEWATERING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1950 (75 years ago) |
Date of dissolution: | 30 Sep 1984 |
Entity Number: | 60999 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1972-05-10 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1972-05-10 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1956-02-16 | 1972-05-10 | Address | 880 EAST 141ST. ST., NEW YORK, NY, USA (Type of address: Service of Process) |
1950-01-16 | 1959-10-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1950-01-16 | 1956-02-16 | Address | 25 WEST 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-957 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-956 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C152577-2 | 1990-06-14 | ASSUMED NAME CORP INITIAL FILING | 1990-06-14 |
B146807-5 | 1984-09-28 | CERTIFICATE OF MERGER | 1984-09-30 |
A182530-3 | 1974-09-19 | CERTIFICATE OF AMENDMENT | 1974-09-19 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State