Search icon

WEST COMMAND SYSTEMS, INC.

Company Details

Name: WEST COMMAND SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2005 (20 years ago)
Entity Number: 3177983
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1601 DRY CREEK DRIVE, #250, LONGMONT, CO, United States, 80503

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MATTHEW CARTER JR. Chief Executive Officer 1601 DRY CREEK DRIVE, #250, LONGMONT, CO, United States, 80503

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 11808 MIRACLE HILLS DR, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 1601 DRY CREEK DRIVE, #250, LONGMONT, CO, 80503, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 1601 DRY CREEK DRIVE, LONGMONT, CO, 80503, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-03-18 Address 1601 DRY CREEK DRIVE, LONGMONT, CO, 80503, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 11808 MIRACLE HILLS DR, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250318004819 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230329003090 2023-03-29 BIENNIAL STATEMENT 2023-03-01
210308060054 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190319000353 2019-03-19 CERTIFICATE OF AMENDMENT 2019-03-19
190305061242 2019-03-05 BIENNIAL STATEMENT 2019-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State