WRS INFRASTRUCTURE & ENVIRONMENT, INC.

Name: | WRS INFRASTRUCTURE & ENVIRONMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1986 (38 years ago) |
Entity Number: | 1130809 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | 221 HOBBS STREET, SUITE 108, TAMPA, FL, United States, 33619 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD SANTELLO | Chief Executive Officer | 221 HOBBS STREET, SUITE 108, TAMPA, FL, United States, 33619 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-05-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-12-15 | 2012-12-06 | Address | 221 HOBBS ST, SUITE 108, TAMPA, FL, 33619, USA (Type of address: Chief Executive Officer) |
2002-07-24 | 2009-05-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-24 | 2009-05-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15690 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15691 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121206006123 | 2012-12-06 | BIENNIAL STATEMENT | 2012-12-01 |
110107002993 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
090513000813 | 2009-05-13 | CERTIFICATE OF CHANGE | 2009-05-13 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State