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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTINE M. MORRISON | Chief Executive Officer | 2000 ST JAMES PL, HOUSTON, TX, United States, 77056 |
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) |
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