Name: | WEA INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2000 (25 years ago) |
Entity Number: | 2461369 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT KYNCL | Chief Executive Officer | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-01-24 | 2024-02-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207001100 | 2024-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-06 |
240124002054 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
220124001313 | 2022-01-24 | BIENNIAL STATEMENT | 2022-01-24 |
200113060299 | 2020-01-13 | BIENNIAL STATEMENT | 2020-01-01 |
SR-30500 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State