WDAS, INC.

Name: | WDAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1984 (41 years ago) |
Date of dissolution: | 07 Dec 2001 |
Entity Number: | 954038 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 6501 LEGACY DR, MS1205, PLANO, TX, United States, 75024 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-11-18 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-11-18 | 2000-12-13 | Address | 8333 BRYAN DAIRY RD, LARGO, FL, 33777, USA (Type of address: Principal Executive Office) |
1997-10-24 | 1998-11-18 | Address | 8333 BRYAN DAIRY RD, LARGO, FL, 33777, USA (Type of address: Principal Executive Office) |
1997-10-24 | 1998-11-18 | Address | 83333 BRYAN DAIRY RD, LARGO, FL, 33777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-13348 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
011207000527 | 2001-12-07 | CERTIFICATE OF DISSOLUTION | 2001-12-07 |
001213002281 | 2000-12-13 | BIENNIAL STATEMENT | 2000-11-01 |
000214000285 | 2000-02-14 | CERTIFICATE OF CHANGE | 2000-02-14 |
981118002592 | 1998-11-18 | BIENNIAL STATEMENT | 1998-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State