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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GEORGE WESSIN | Chief Executive Officer | 8125 LEWIS ROAD, GOLDEN VALLEY, MN, United States, 55427 |
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) |
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