NEW ENGLAND WENDICO, INC.

Name: | NEW ENGLAND WENDICO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1986 (39 years ago) |
Entity Number: | 1103565 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | Delaware |
Address: | 120 ARCADE STREET, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 ARCADE STREET, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
PETER J SOUCH | Chief Executive Officer | 120 ARCADE STREET, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2023-12-28 | Address | 120 ARCADE STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-07-24 | 2023-12-28 | Address | 120 ARCADE STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1999-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-14 | 2006-07-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228002249 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
220607002603 | 2022-06-07 | BIENNIAL STATEMENT | 2020-08-01 |
SR-15420 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141017002062 | 2014-10-17 | BIENNIAL STATEMENT | 2014-08-01 |
081006003133 | 2008-10-06 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State