Name: | WESTCON GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2001 (24 years ago) |
Entity Number: | 2590697 |
ZIP code: | 10591 |
County: | New York |
Place of Formation: | Delaware |
Address: | 520 WHITE PLAINS RD., SUITE 600, TERRYTOWN, NY, United States, 10591 |
Principal Address: | 1209 ORANGE STREET, Wilmington, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WESTCON GROUP, INC. | DOS Process Agent | 520 WHITE PLAINS RD., SUITE 600, TERRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
MARSHALL WILLIAM WITT | Chief Executive Officer | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 520 WHITE PLAINS ROAD, SUITE 600, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 44201 NOBEL DRIVE, FREMONT, CA, 94538, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006194 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230103004607 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220418002505 | 2022-04-18 | BIENNIAL STATEMENT | 2021-01-01 |
SR-32585 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32586 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State