Search icon

WPM NY ENGINEERS, INC.

Company Details

Name: WPM NY ENGINEERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1927 (98 years ago)
Entity Number: 24012
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 180 Maiden Lane, 8th Floor, Suite 803, New York, NY, United States, 10038

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GABRIEL JIMENEZ Chief Executive Officer 180 MAIDEN LANE, 8TH FLOOR, SUITE 803, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
WPM NY ENGINEERS, INC. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 180 MAIDEN LANE, SUITE 803, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 180 MAIDEN LANE, SUITE 803, 8TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 605 3RD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 180 MAIDEN LANE, 8TH FLOOR, SUITE 803, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-09 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2023-03-09 2023-03-09 Address 180 MAIDEN LANE, SUITE 803, 8TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 180 MAIDEN LANE, SUITE 803, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-09 2023-03-09 Address 605 3RD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250312001446 2025-03-12 BIENNIAL STATEMENT 2025-03-12
230309001090 2023-03-09 BIENNIAL STATEMENT 2023-03-01
220623000512 2022-06-23 AMENDMENT TO BIENNIAL STATEMENT 2022-06-23
220520001819 2022-05-20 CERTIFICATE OF CHANGE BY ENTITY 2022-05-20
220228002777 2022-02-28 CERTIFICATE OF AMENDMENT 2022-02-28
210326060428 2021-03-26 BIENNIAL STATEMENT 2021-03-01
190312060771 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-328 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-329 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170313006161 2017-03-13 BIENNIAL STATEMENT 2017-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State