Search icon

WASHINGTON STREET ASSOCIATES II ACQUISITION CORPORATION

Company Details

Name: WASHINGTON STREET ASSOCIATES II ACQUISITION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2005 (20 years ago)
Entity Number: 3158169
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 2701 RENAISSANCE BLVD, 5TH FLOOR, KING OF PRUSSIA, PA, United States, 19406
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
RICHARD HEANY Chief Executive Officer 2701 RENAISSANCE BLVD, 5TH FLOOR, KING OF PRUSSIA, PA, United States, 19406

History

Start date End date Type Value
2011-04-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-04-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-01-07 2011-04-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-02-01 2011-04-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-02-01 2009-01-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-40537 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40538 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110406000499 2011-04-06 CERTIFICATE OF CHANGE 2011-04-06
110113002855 2011-01-13 BIENNIAL STATEMENT 2011-02-01
090107002734 2009-01-07 BIENNIAL STATEMENT 2009-02-01
050201000434 2005-02-01 APPLICATION OF AUTHORITY 2005-02-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State