Search icon

WTI, INC.

Company Details

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

DOS Process Agent

Name Role Address
JASON A DEAN DOS Process Agent 200 EE BUTLER PKWY, GAINESVILLE, GA, United States, 30501

Chief Executive Officer

Name Role Address
RALF LUDWIG Chief Executive Officer 281 MARTIN LUTHER KING JR AVE, JEFFERSON, GA, United States, 30549

History

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)
2009-09-02 2015-09-01 Address 200 EE BUTLER PKWY, GAINSVILLE, GA, 30501, USA (Type of address: Service of Process)
2009-09-02 2013-09-18 Address 281 MARTIN LUTHER KING JR AVE, JEFFERSN, GA, 30549, USA (Type of address: Principal Executive Office)
2007-09-06 2009-09-02 Address 20 KIEFFER LANE, KINGSTON, NY, 12401, 2209, USA (Type of address: Principal Executive Office)
2007-09-06 2009-09-02 Address 281 MARTIN LUTHER KING JR AVE, JEFFERSON, GA, 30549, 1447, USA (Type of address: Chief Executive Officer)
2005-11-03 2007-09-06 Address 281 MARTIN LUTHER KING JR AVE, JEFFERSON, GA, 30549, 1447, USA (Type of address: Chief Executive Officer)

Filings

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
150901007248 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130918006125 2013-09-18 BIENNIAL STATEMENT 2013-09-01
090902002695 2009-09-02 BIENNIAL STATEMENT 2009-09-01
070906002801 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051103003271 2005-11-03 BIENNIAL STATEMENT 2005-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308624 Patent 2023-10-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-01
Termination Date 2024-01-02
Section 2201
Sub Section DJ
Status Terminated

Parties

Name CORBION N.V.
Role Plaintiff
Name WTI, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State