Search icon

WTAK-1, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WTAK-1, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1983 (42 years ago)
Date of dissolution: 14 Sep 2012
Entity Number: 822072
ZIP code: 36602
County: New York
Place of Formation: Delaware
Address: 11 NORTH WATER STREET, SUITE 18290, MOBILE, AL, United States, 36602

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 NORTH WATER STREET, SUITE 18290, MOBILE, AL, United States, 36602

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MANNY G ESTRADA Chief Executive Officer 11 NORTH WATER STREET, SUITE 18290, MOBILE, AL, United States, 36602

History

Start date End date Type Value
2007-03-30 2011-04-04 Address 650 POYDRAS STREET, SUITE 1800, NEW ORLEANS, LA, 70130, USA (Type of address: Chief Executive Officer)
1993-04-28 2007-03-30 Address 650 POYDRAS STREET, SUITE 1800, NEW ORLEANS, LA, 70130, USA (Type of address: Chief Executive Officer)
1993-04-28 2011-04-04 Address 650 POYDRAS STREET, SUITE 1800, NEW ORLEANS, LA, 70130, USA (Type of address: Principal Executive Office)
1993-04-28 2011-04-04 Address WATERMAN STEAMSHIP CORPORATION, 650 POYDRAS STREET SUITE 1800, NEW ORLEANS, LA, 70130, USA (Type of address: Service of Process)
1987-08-24 1993-04-28 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120914000268 2012-09-14 CERTIFICATE OF TERMINATION 2012-09-14
120914000259 2012-09-14 CERTIFICATE OF CORRECTION 2012-09-14
110404002763 2011-04-04 BIENNIAL STATEMENT 2011-02-01
070330002597 2007-03-30 BIENNIAL STATEMENT 2007-02-01
030303002524 2003-03-03 BIENNIAL STATEMENT 2003-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State