W.C.A. SERVICES CORPORATION

Name: | W.C.A. SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1980 (45 years ago) |
Entity Number: | 648963 |
ZIP code: | 14702 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 28 MAPLE ST, JAMESTOWN, NY, United States, 14702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID T. THOMAS | Chief Executive Officer | 28 MAPLE ST, JAMESTOWN, NY, United States, 14702 |
Name | Role | Address |
---|---|---|
W.C.A. SERVICES CORPORATION | DOS Process Agent | 28 MAPLE ST, JAMESTOWN, NY, United States, 14702 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-31 | 2024-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-12-01 | 2020-09-01 | Address | ATTENTION: PRESIDENT, 207 FOOTE AVENUE, JAMESTOWN, NY, 14702, USA (Type of address: Service of Process) |
2000-09-01 | 2020-09-01 | Address | 28 MAPLE ST, JAMESTOWN, NY, 14702, 0041, USA (Type of address: Chief Executive Officer) |
1998-09-11 | 2000-09-01 | Address | 28 MAPLE STREET, PO BOX 41, JAMESTOWN, NY, 14702, 0041, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 1998-09-11 | Address | 28 MAPLE ST, PO BOX 41, JAMESTOWN, NY, 14702, 0041, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901060803 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
161201000298 | 2016-12-01 | CERTIFICATE OF AMENDMENT | 2016-12-01 |
160909006058 | 2016-09-09 | BIENNIAL STATEMENT | 2016-09-01 |
140916006907 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
121009002029 | 2012-10-09 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State