Search icon

WTS SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WTS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1980 (45 years ago)
Date of dissolution: 17 May 2007
Entity Number: 654496
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 2 SASSI DRIVE, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD J ELSER Chief Executive Officer 2 SASSI DRIVE, CROTON ON HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 SASSI DRIVE, CROTON ON HUDSON, NY, United States, 10520

History

Start date End date Type Value
2002-10-03 2007-02-09 Address 185 ADAMS ST., BEDFORD HILLS, NY, 10507, 1909, USA (Type of address: Chief Executive Officer)
2002-10-03 2007-02-09 Address 185 ADAMS STREET, BEDFORD HILLS, NY, 10507, 1909, USA (Type of address: Service of Process)
2002-10-03 2007-02-09 Address 185 ADAMS STREET, BEDFORD HILLS, NY, 10507, 1909, USA (Type of address: Principal Executive Office)
1996-11-05 2002-10-03 Address 185 ADAMS ST, BEDFORD HILLS, NY, 10507, 1909, USA (Type of address: Chief Executive Officer)
1995-03-16 1996-11-05 Address 185 ADAMS STREET, BEDFORD HILLS, NY, 10507, 1909, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070517000148 2007-05-17 CERTIFICATE OF DISSOLUTION 2007-05-17
070209002868 2007-02-09 BIENNIAL STATEMENT 2006-10-01
060911000999 2006-09-11 CERTIFICATE OF AMENDMENT 2006-09-11
050329002195 2005-03-29 BIENNIAL STATEMENT 2004-10-01
021003002443 2002-10-03 BIENNIAL STATEMENT 2002-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State