Search icon

WESTERN NEW YORK WIND CORP.

Company Details

Name: WESTERN NEW YORK WIND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1999 (25 years ago)
Entity Number: 2433122
ZIP code: 10168
County: Wyoming
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 100 Brickstone Square Suite 300, Andover, MA, United States, 01810

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
PAOLO ROMANACCI Chief Executive Officer 100 BRICKSTONE SQUARE, SUITE 300, ANDOVER, MA, United States, 01810

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 100 BRICKSTONE SQUARE, SUITE 300, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-10-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-10-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-10-28 2023-10-02 Address 100 BRICKSTONE SQUARE, SUITE 300, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer)
2018-12-26 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-12-26 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-10-01 2019-10-28 Address ONE TECH DRIVE, SUITE 220, ANDOVER, MA, 01810, USA (Type of address: Principal Executive Office)
2015-10-01 2019-10-28 Address ONE TECH DRIVE, SUITE 220, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer)
2013-10-01 2015-10-01 Address ONE TECH DRIVE, STE 220, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer)
2013-10-01 2015-10-01 Address ONE TECH DRIVE, STE 220, ANDOVER, MA, 01810, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231002002530 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001003487 2021-10-01 BIENNIAL STATEMENT 2021-10-01
SR-116034 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-116033 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
191028060330 2019-10-28 BIENNIAL STATEMENT 2019-10-01
181226000193 2018-12-26 CERTIFICATE OF CHANGE 2018-12-26
171002006575 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151001006596 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131001006403 2013-10-01 BIENNIAL STATEMENT 2013-10-01
111117002534 2011-11-17 BIENNIAL STATEMENT 2011-10-01

Date of last update: 24 Feb 2025

Sources: New York Secretary of State