Search icon

WCA MANAGEMENT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WCA MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1983 (42 years ago)
Date of dissolution: 17 Dec 2018
Entity Number: 821143
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 320 PARK AVENUE / 25TH FL, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JONATHAN RATHER / C/O WELSH CARSON Chief Executive Officer ANDERSON & STOWE, 320 PARK AVENUE / 25TH FL, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F04000007149
State:
FLORIDA

History

Start date End date Type Value
2011-06-08 2013-04-24 Address 320 PARK AVENUE / 25TH FL, NEW YORK, NY, 10022, 6815, USA (Type of address: Service of Process)
2011-06-08 2013-02-14 Address ANDERSON & STOWE, 320 PARK AVENUE / 25TH FL, NEW YORK, NY, 10022, 6815, USA (Type of address: Chief Executive Officer)
1999-09-17 2013-04-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-03-17 2011-06-08 Address 320 PARK AVE, 25TH FL, NEW YORK, NY, 10022, 6815, USA (Type of address: Principal Executive Office)
1997-03-17 2011-06-08 Address C/O WELSH CARSON ANDERSON &, STOWE, 320 PARK AVE, 25TH FL, NEW YORK, NY, 10022, 6815, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181217000052 2018-12-17 CERTIFICATE OF DISSOLUTION 2018-12-17
150417002020 2015-04-17 BIENNIAL STATEMENT 2015-02-01
130424001012 2013-04-24 CERTIFICATE OF CHANGE 2013-04-24
130214006203 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110608002456 2011-06-08 BIENNIAL STATEMENT 2011-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State