Search icon

YORK WMCS CORP. - Florida Company Profile

Company Details

Entity Name: YORK WMCS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 May 2013 (12 years ago)
Date of dissolution: 30 May 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: F13000002296
FEI/EIN Number 770197869

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 761 OLD HICKORY BLVD., S. 300, BRENTWOOD, TN, 27027, US
Mail Address: 1 Upper Pond Road, Bldg F 4th flr, PARSIPPANY, NJ, 07054, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
MARKHAM DOUGLAS J President 761 OLD HICKORY BLVD., SUITE 300, BRENTWOOD, TN, 27027
MARKHAM DOUGLAS J Chief Executive Officer 761 OLD HICKORY BLVD., SUITE 300, BRENTWOOD, TN, 27027
MUKHERJEE SASWATA Vice President One Upper Pond Road, PARSIPPANY, NJ, 07054
MUKHERJEE SASWATA Treasurer One Upper Pond Road, PARSIPPANY, NJ, 07054
Krawitz Michael Vice President One Upper Pond Road, PARSIPPANY, NJ, 07054
Krawitz Michael Secretary One Upper Pond Road, PARSIPPANY, NJ, 07054
TAKETA RICHARD H Director One Upper Pond Road, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-05-30 - -
CHANGE OF MAILING ADDRESS 2017-05-30 761 OLD HICKORY BLVD., S. 300, BRENTWOOD, TN 27027 -
REGISTERED AGENT CHANGED 2017-05-30 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2014-06-05 YORK WMCS CORP. -

Documents

Name Date
Withdrawal 2017-05-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-18
Name Change 2014-06-05
ANNUAL REPORT 2014-04-02
Foreign Profit 2013-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State