Search icon

WEUS HOLDING, INC.

Company Details

Name: WEUS HOLDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2006 (19 years ago)
Entity Number: 3385375
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2000 ST JAMES PL, HOUSTON, TX, United States, 77056
Address: 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CHRISTINE M. MORRISON Chief Executive Officer 2000 ST JAMES PL, HOUSTON, TX, United States, 77056

History

Start date End date Type Value
2014-07-18 2018-07-23 Address 2000 ST JAMES PL, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2014-07-18 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-06-11 2014-07-18 Address 2000 ST JAMES PL, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office)
2013-06-11 2014-07-18 Address 2000 ST JAMES PL, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2008-07-18 2013-06-11 Address 515 POST OAK BLVD, STE 600, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer)
2008-07-18 2013-06-11 Address 515 POST OAK BLVD, STE 600, HOUSTON, TX, 77027, USA (Type of address: Principal Executive Office)
2006-07-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-07-07 2014-07-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44284 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44283 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180723006327 2018-07-23 BIENNIAL STATEMENT 2018-07-01
140718006336 2014-07-18 BIENNIAL STATEMENT 2014-07-01
130611002063 2013-06-11 BIENNIAL STATEMENT 2012-07-01
080718002115 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060707000097 2006-07-07 APPLICATION OF AUTHORITY 2006-07-07

Date of last update: 04 Feb 2025

Sources: New York Secretary of State