WENTWORTH-DEANGELIS, INC.
Branch
Name: | WENTWORTH-DEANGELIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1997 (28 years ago) |
Branch of: | WENTWORTH-DEANGELIS, INC., Connecticut (Company Number 0552113) |
Entity Number: | 2202230 |
ZIP code: | 06032 |
County: | Albany |
Place of Formation: | Connecticut |
Address: | 20 BATTERSON PARK RD, 20 Batterson Park Road, FARMINGTON, CT, United States, 06032 |
Principal Address: | 20 BATTERSON PARK RD, FARMINGTON, CT, United States, 06032 |
Name | Role | Address |
---|---|---|
WENTWORTH-DEANGELIS, INC. | DOS Process Agent | 20 BATTERSON PARK RD, 20 Batterson Park Road, FARMINGTON, CT, United States, 06032 |
Name | Role | Address |
---|---|---|
RALPH E WENTWORTH | Chief Executive Officer | 20 BATTERSON PARK RD, FARMINGTON, CT, United States, 06032 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-03-21 | Address | 20 BATTERSON PARK RD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2024-03-21 | Address | 74 BATTERSON PARK RD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer) |
2015-12-23 | 2024-03-21 | Address | 74 BATTERSON PARK RD, FARMINGTON, CT, 06032, USA (Type of address: Service of Process) |
2015-12-23 | 2024-03-21 | Address | 74 BATTERSON PARK RD, FARMINGTON, CT, 06032, USA (Type of address: Chief Executive Officer) |
1999-12-13 | 2015-12-23 | Address | 74 BATTERSON PARK RD, FARMINGTON, CT, 06034, 1068, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321001336 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
191112060681 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
171108006435 | 2017-11-08 | BIENNIAL STATEMENT | 2017-11-01 |
151223006048 | 2015-12-23 | BIENNIAL STATEMENT | 2015-11-01 |
131223002283 | 2013-12-23 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State