Name: | WTI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1983 (42 years ago) |
Entity Number: | 869103 |
ZIP code: | 30501 |
County: | Queens |
Place of Formation: | New York |
Address: | 200 EE BUTLER PKWY, GAINESVILLE, GA, United States, 30501 |
Principal Address: | 281 MARTIN LUTHER KING JR AVE, JEFFERSON, GA, United States, 30549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON A DEAN | DOS Process Agent | 200 EE BUTLER PKWY, GAINESVILLE, GA, United States, 30501 |
Name | Role | Address |
---|---|---|
RALF LUDWIG | Chief Executive Officer | 281 MARTIN LUTHER KING JR AVE, JEFFERSON, GA, United States, 30549 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-09-06 | Address | 281 MARTIN LUTHER KING JR AVE, JEFFERSON, GA, 30549, USA (Type of address: Chief Executive Officer) |
2017-08-08 | 2023-09-06 | Address | 281 MARTIN LUTHER KING JR AVE, JEFFERSON, GA, 30549, USA (Type of address: Chief Executive Officer) |
2015-09-01 | 2023-09-06 | Address | 200 EE BUTLER PKWY, GAINESVILLE, GA, 30501, USA (Type of address: Service of Process) |
2013-09-18 | 2017-08-08 | Address | 281 MARTIN LUTHER KING JR AVE, JEFFERSON, GA, 30549, USA (Type of address: Principal Executive Office) |
2009-09-02 | 2017-08-08 | Address | 281 MARTIN LUTHER KING JR AVE, JEFFERSON, GA, 30549, 1447, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906004467 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
220112001130 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
190904060939 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170901006271 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
170808002048 | 2017-08-08 | AMENDMENT TO BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State