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