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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
M. SCOTT KARCHUNAS | Chief Executive Officer | 14755 NORTH OUTER FORTY RD, SUITE 400, CHESTERFIELD, MO, United States, 63017 |
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) |
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