Name: | WRBC TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1989 (36 years ago) |
Entity Number: | 1344792 |
ZIP code: | 19801 |
County: | New York |
Place of Formation: | Delaware |
Address: | CORPORATION TRUST CENTER, 1209 ORANGE ST, WILMINGTON, DE, United States, 19801 |
Principal Address: | HANGAR V, 154 AIRPORT RD, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
W. ROBERT BERKLEY, JR. | Chief Executive Officer | 475 STEAMBOAT RD, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST COMPANY | DOS Process Agent | CORPORATION TRUST CENTER, 1209 ORANGE ST, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-28 | 2021-04-01 | Address | 475 STEAMBOAT RD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2001-05-11 | 2003-04-28 | Address | 165 MASON STREET, GREENWICH, CT, 06836, 2518, USA (Type of address: Service of Process) |
1999-04-30 | 2001-05-11 | Address | 165 MASON ST, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
1997-05-09 | 2005-06-08 | Address | HANGER V, 154 AIRPORT RD, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
1997-05-09 | 1999-04-30 | Address | 165 MASON ST, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060488 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
150513006279 | 2015-05-13 | BIENNIAL STATEMENT | 2015-04-01 |
130502006224 | 2013-05-02 | BIENNIAL STATEMENT | 2013-04-01 |
110506002949 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090422002803 | 2009-04-22 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State