WTS SERVICES, INC.

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
Name | Role | Address |
---|---|---|
ARNOLD J ELSER | Chief Executive Officer | 2 SASSI DRIVE, CROTON ON HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 SASSI DRIVE, CROTON ON HUDSON, NY, United States, 10520 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State