WPM ENGINEERING, D.P.C.

Name: | WPM ENGINEERING, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2001 (24 years ago) |
Entity Number: | 2684258 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 180 MAIDEN LANE, SUITE 803, NEW YORK, NY, United States, 10038 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WPM ENGINEERING, D.P.C. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GABRIEL JIMENEZ | Chief Executive Officer | 180 MAIDEN LANE, SUITE 803, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | 180 MAIDEN LANE, SUITE 803, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-05 | Address | 180 MAIDEN LANE, SUITE 803, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905003227 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210922000383 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
190903063364 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-34091 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34092 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State