Entity Name: | WCG IRB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Feb 2015 (10 years ago) |
Date of dissolution: | 30 Jun 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jun 2023 (2 years ago) |
Document Number: | F15000000748 |
FEI/EIN Number | 911002554 |
Address: | 212 Carnegie Center, Princeton, NJ, 08540, US |
Mail Address: | 212 CARNEGIE CENTER, SUITE 301, SUITE 301, PRINCETON, NJ, 08540, US |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
Srivastava Sam | Chief Executive Officer | 212 Carnegie Center, Princeton, NJ, 08540 |
Name | Role | Address |
---|---|---|
Hees Robert V | Chief Financial Officer | 212 Carnegie Center, Princeton, NJ, 08540 |
Name | Role | Address |
---|---|---|
Zane Jared | Vice President | 212 Carnegie Center, Princeton, NJ, 08540 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000107525 | WCG IRB | ACTIVE | 2020-08-20 | 2025-12-31 | No data | 1019 39TH AVENUE SE, SUITE 120, PUYALLUP, WA, 98374 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-06-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-06-30 | 212 Carnegie Center, Suite 301, Princeton, NJ 08540 | No data |
REGISTERED AGENT CHANGED | 2023-06-30 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 212 Carnegie Center, Suite 301, Princeton, NJ 08540 | No data |
NAME CHANGE AMENDMENT | 2021-02-19 | WCG IRB, INC. | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-06-30 |
ANNUAL REPORT | 2023-05-01 |
Reg. Agent Change | 2023-05-01 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-22 |
Name Change | 2021-02-19 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State