Search icon

WESSIN TRANSPORT, INC.

Branch

Company Details

Name: WESSIN TRANSPORT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2002 (23 years ago)
Branch of: WESSIN TRANSPORT, INC., Minnesota (Company Number db649715-b7d4-e011-a886-001ec94ffe7f)
Entity Number: 2771062
ZIP code: 10005
County: Monroe
Place of Formation: Minnesota
Principal Address: 8125 LEWIS ROAD, GOLDEN VALLEY, MN, United States, 55427
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GEORGE WESSIN Chief Executive Officer 8125 LEWIS ROAD, GOLDEN VALLEY, MN, United States, 55427

History

Start date End date Type Value
2012-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-05-27 2006-06-09 Address 8125 LEWIS ROAD, GOLDEN VALLEY, MN, 55427, 4416, USA (Type of address: Chief Executive Officer)
2002-05-24 2012-10-18 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-05-24 2012-08-17 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88114 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88113 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121018000652 2012-10-18 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-18
120817000208 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
100524002460 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080527002238 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060609002230 2006-06-09 BIENNIAL STATEMENT 2006-05-01
040527002624 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020524000097 2002-05-24 APPLICATION OF AUTHORITY 2002-05-24

Date of last update: 19 Jan 2025

Sources: New York Secretary of State