Search icon

HRW AND WBS CANADA CORPORATION, INC.

Company Details

Name: HRW AND WBS CANADA CORPORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1974 (51 years ago)
Date of dissolution: 30 Sep 2017
Entity Number: 345320
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 313 WASHINGTON ST, NEWTON, MA, United States, 02458
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

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
KENNETH R THOMPSON, II Chief Executive Officer 9443 SPRINGBORO PIKE, MIAMISBURG, OH, United States, 45342

History

Start date End date Type Value
2012-06-26 2016-06-02 Address 255 WASHINGTON ST, STE 350, NEWTON, MA, 02458, USA (Type of address: Principal Executive Office)
2010-05-28 2012-06-26 Address 125 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-07-21 2012-06-26 Address 2 NEWTON PLACE, STE 350, NEWTON, MA, 02458, USA (Type of address: Principal Executive Office)
2008-07-21 2010-05-28 Address 125 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-07-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-4955 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4954 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170922000251 2017-09-22 CERTIFICATE OF MERGER 2017-09-30
160602006544 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140630006093 2014-06-30 BIENNIAL STATEMENT 2014-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State