Search icon

WESTERN DIVERSIFIED SERVICES, INC.

Branch

Company Details

Name: WESTERN DIVERSIFIED SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1988 (37 years ago)
Branch of: WESTERN DIVERSIFIED SERVICES, INC., Illinois (Company Number CORP_47323703)
Entity Number: 1308663
ZIP code: 10005
County: New York
Place of Formation: Illinois
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 14755 NORTH OUTER FORTY RD, SUITE 400, CHESTERFIELD, MO, United States, 63017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
M. SCOTT KARCHUNAS Chief Executive Officer 14755 NORTH OUTER FORTY RD, SUITE 400, CHESTERFIELD, MO, United States, 63017

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 14755 NORTH OUTER FORTY RD, SUITE 400, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Address 14755 N OUTER 40 DRIVE, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-11-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2024-11-13 Address 14755 N OUTER 40 DRIVE, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241113003603 2024-11-13 BIENNIAL STATEMENT 2024-11-13
221102000537 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201102063137 2020-11-02 BIENNIAL STATEMENT 2020-11-01
SR-17315 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17316 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State