Name: | WESTROCK SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1974 (51 years ago) |
Entity Number: | 347048 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 44 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WESTROCK SYSTEMS INC | DOS Process Agent | 44 MARBLE AVE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
RALPH HERRERA | Chief Executive Officer | 1608 OLD ORCHARD STREET, WEST HARRISON, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 32 HUDSON WATCH DR, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 1608 OLD ORCHARD STREET, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer) |
2010-08-03 | 2024-07-02 | Address | 32 HUDSON WATCH DR, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2024-07-02 | Address | 44 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
1995-04-04 | 2010-08-03 | Address | 44 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
1974-07-02 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-07-02 | 1995-04-04 | Address | 364 MANVILLE RD., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702001727 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
160726006193 | 2016-07-26 | BIENNIAL STATEMENT | 2016-07-01 |
140730006281 | 2014-07-30 | BIENNIAL STATEMENT | 2014-07-01 |
120803002535 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
100803002691 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080711003312 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060718002230 | 2006-07-18 | BIENNIAL STATEMENT | 2006-07-01 |
20041117053 | 2004-11-17 | ASSUMED NAME LLC INITIAL FILING | 2004-11-17 |
040726002573 | 2004-07-26 | BIENNIAL STATEMENT | 2004-07-01 |
020617002482 | 2002-06-17 | BIENNIAL STATEMENT | 2002-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7563617006 | 2020-04-07 | 0202 | PPP | 44 MARBLE AVE, PLEASANTVILLE, NY, 10570-2917 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State