Search icon

WREDCO (U.S.) INC.

Print

Details

Entity Number 1415186

Status Inactive

NameWREDCO (U.S.) INC.

CountyErie

Date of registration 18 Jan 1990 (35 years ago)

Date of dissolution 26 Jun 1996

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address %E.M. WARBURG PINCUS & CO.,INC, 466 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Address ZIP code 10017

Agent

Name Role Address

CT CORPORATION SYSTEM

Agent

1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address

ADAM SOLOMON

Chief Executive Officer

466 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address

ADAM SOLOMON

DOS Process Agent

%E.M. WARBURG PINCUS & CO.,INC, 466 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value

1990-01-18

1993-03-23

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1304709

1996-06-26

ANNULMENT OF AUTHORITY

1996-06-26

930323003133

1993-03-23

BIENNIAL STATEMENT

1993-01-01

C097778-4

1990-01-18

APPLICATION OF AUTHORITY

1990-01-18

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts