WILLIAM WURST

Name: | WILLIAM WURST |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1985 (40 years ago) |
Entity Number: | 1043962 |
ZIP code: | 06807 |
County: | Westchester |
Place of Formation: | Connecticut |
Foreign Legal Name: | W & W CONSTRUCTION, INC. |
Fictitious Name: | WILLIAM WURST |
Address: | 78 VALLEY RD, COS COB, CT, United States, 06807 |
Name | Role | Address |
---|---|---|
WILLIAM C WURST | Chief Executive Officer | 78 VALLEY RD, COS COB, CT, United States, 06807 |
Name | Role | Address |
---|---|---|
WILLIAM C WURST | DOS Process Agent | 78 VALLEY RD, COS COB, CT, United States, 06807 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-25 | 1997-11-07 | Address | 78 VALLEY ROAD, COS COB, CT, 06807, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1997-11-07 | Address | 78 VALLEY ROAD, COS COB, CT, 06807, USA (Type of address: Principal Executive Office) |
1992-11-25 | 1997-11-07 | Address | 78 VALLEY ROAD, COS COB, CT, 06807, USA (Type of address: Service of Process) |
1985-11-29 | 1992-11-25 | Address | 76 VALLEY ROAD, COS COB, CT, 06807, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191125060052 | 2019-11-25 | BIENNIAL STATEMENT | 2019-11-01 |
151124006042 | 2015-11-24 | BIENNIAL STATEMENT | 2015-11-01 |
131212002047 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
111214002008 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
091030002092 | 2009-10-30 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State