Search icon

WABCO WESTINGHOUSE INTERNATIONAL CO.

Company Details

Name: WABCO WESTINGHOUSE INTERNATIONAL CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1954 (71 years ago)
Entity Number: 138056
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
AMERICAN STANDARD, INC. DOS Process Agent 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

History

Start date End date Type Value
1993-05-19 1994-03-29 Address INTERNATIONAL COMPANY, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1972-10-18 1994-03-29 Address 40 W. 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1961-05-19 1972-10-18 Address 350 FIFTH AVE, 3400 EMPIRE STATE BLDG, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1954-02-15 1961-05-19 Address 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080722012 2008-07-22 ASSUMED NAME CORP INITIAL FILING 2008-07-22
940329002598 1994-03-29 BIENNIAL STATEMENT 1994-02-01
930519002545 1993-05-19 BIENNIAL STATEMENT 1993-02-01
A671722-5 1980-05-28 CERTIFICATE OF AMENDMENT 1980-05-28
A22264-2 1972-10-18 CERTIFICATE OF AMENDMENT 1972-10-18
269781 1961-05-19 CERTIFICATE OF AMENDMENT 1961-05-19
F957-18 1954-02-15 APPLICATION OF AUTHORITY 1954-02-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State