Search icon

WESTERN LAND SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTERN LAND SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2002 (23 years ago)
Entity Number: 2793833
ZIP code: 49431
County: New York
Place of Formation: Michigan
Address: 1100 CONRAD INDUSTRIAL DRIVE, LUDINGTON, MI, United States, 49431

Agent

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

DOS Process Agent

Name Role Address
JOHN K WILSON DOS Process Agent 1100 CONRAD INDUSTRIAL DRIVE, LUDINGTON, MI, United States, 49431

Chief Executive Officer

Name Role Address
JOHN K WILSON Chief Executive Officer 1100 CONRAD INDUSTRIAL DRIVE, LUDINGTON, MI, United States, 49431

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 1100 CONRAD INDUSTRIAL DRIVE, LUDINGTON, MI, 49431, 8506, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 1100 CONRAD INDUSTRIAL DRIVE, LUDINGTON, MI, 49431, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-22 Address 1100 CONRAD INDUSTRIAL DRIVE, LUDINGTON, MI, 49431, 8506, USA (Type of address: Service of Process)
2019-01-28 2024-07-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2006-07-11 2024-07-22 Address 1100 CONRAD INDUSTRIAL DRIVE, LUDINGTON, MI, 49431, 8506, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240722001088 2024-07-22 BIENNIAL STATEMENT 2024-07-22
220712000175 2022-07-12 BIENNIAL STATEMENT 2022-07-01
200701060231 2020-07-01 BIENNIAL STATEMENT 2020-07-01
SR-35632 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180703006778 2018-07-03 BIENNIAL STATEMENT 2018-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State