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 |
Name | Role | Address |
---|---|---|
AMERICAN STANDARD, INC. | DOS Process Agent | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
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) |
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