Entity Name: | WNS LIQUIDATING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Jul 1970 (55 years ago) |
Date of dissolution: | 04 Dec 1974 (50 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Dec 1974 (50 years ago) |
Document Number: | 824861 |
FEI/EIN Number | 13-1916088 |
Address: | 200 PARK AVENUE, NEW YORK, NY 10017 |
Mail Address: | 200 PARK AVENUE, NEW YORK, NY 10017 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
WELLS, ARNOLD | President | NEW YORK, NY |
Name | Role | Address |
---|---|---|
HALPERN, HARRY | Secretary | NEW YORK, NY |
Name | Role | Address |
---|---|---|
ENGLEMAN , JOSEPH | Director | NEW YORK, NY |
COHEN, WILBUR | Director | ANN ARBOR, MI |
MINOW, NEWTON | Director | CHICAGO, IL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1974-12-04 | No data | No data |
NAME CHANGE AMENDMENT | 1973-10-16 | WNS LIQUIDATING CORPORATION | No data |
EVENT CONVERTED TO NOTES | 1972-01-27 | No data | No data |
NAME CHANGE AMENDMENT | 1972-01-27 | WELLS NATIONAL SERVICES CORPORATION | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State