Search icon

QUEBECOR WORLD WESSEL INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: QUEBECOR WORLD WESSEL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1993 (32 years ago)
Date of dissolution: 02 Jun 2004
Branch of: QUEBECOR WORLD WESSEL INC., Illinois (Company Number CORP_47579473)
Entity Number: 1734158
ZIP code: 06831
County: New York
Place of Formation: Illinois
Address: 340 PEMBERWICK RD., GREENWICH, CT, United States, 06831

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 PEMBERWICK RD., GREENWICH, CT, United States, 06831

Chief Executive Officer

Name Role Address
MARC REISCH Chief Executive Officer 340 PEMBERWICK RD., GREENWICH, CT, United States, 06831

History

Start date End date Type Value
1999-11-17 2001-07-16 Address 340 PEMBERWICK ROAD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
1999-11-17 2001-07-16 Address 340 PEMBERWICK ROAD, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
1999-10-20 1999-11-17 Address 340 PEMBERWICK RD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
1999-10-20 1999-11-17 Address 340 PEMBERWICK RD, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
1999-09-23 2004-06-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040602000552 2004-06-02 SURRENDER OF AUTHORITY 2004-06-02
010716002026 2001-07-16 BIENNIAL STATEMENT 2001-06-01
000919000432 2000-09-19 CERTIFICATE OF AMENDMENT 2000-09-19
991117002162 1999-11-17 BIENNIAL STATEMENT 1999-06-01
991020002197 1999-10-20 BIENNIAL STATEMENT 1999-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State