Search icon

WIND RIVER SALES CO., INC.

Company Details

Name: WIND RIVER SALES CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2002 (23 years ago)
Entity Number: 2778713
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 500 Wind River Way, Alameda, CA, United States, 94501
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WIND RIVER SALES CO., INC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 500 WIND RIVER WAY, ALAMEDA, CA, United States, 94501

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 500 WIND RIVER WAY, ALAMEDA, CA, 94501, USA (Type of address: Chief Executive Officer)
2020-06-23 2024-06-27 Address 500 WIND RIVER WAY, ALAMEDA, CA, 94501, USA (Type of address: Chief Executive Officer)
2020-06-23 2024-06-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-23 Address 500 WIND RIVER WAY, ALAMEDA, CA, 94501, USA (Type of address: Chief Executive Officer)
2018-06-01 2020-06-23 Address 500 WIND RIVER WAY, ALAMEDA, CA, 94501, USA (Type of address: Service of Process)
2016-06-01 2018-06-01 Address 500 WIND RIVER WAY, ALAMEDA, CA, 94501, USA (Type of address: Chief Executive Officer)
2014-06-11 2018-06-01 Address 111 EIGHTH AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-11 2016-06-01 Address 500 WIND RIVER WAY, ALAMEDA, CA, 94501, USA (Type of address: Chief Executive Officer)
2004-07-28 2014-06-11 Address 500 WIND RIVER WAY, ALAMEDA, CA, 94501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240627003875 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220601003676 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200623060065 2020-06-23 BIENNIAL STATEMENT 2020-06-01
SR-35451 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601006994 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007471 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140611006930 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120614006273 2012-06-14 BIENNIAL STATEMENT 2012-06-01
100618002450 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080730002704 2008-07-30 BIENNIAL STATEMENT 2008-06-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State