Search icon

WESTSHORE COMPANIES, INC.

Company Details

Name: WESTSHORE COMPANIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2008 (16 years ago)
Entity Number: 3739620
ZIP code: 53083
County: Westchester
Place of Formation: Wisconsin
Principal Address: 4804 North 40th Street, Sheboygan, WI, United States, 53083

DOS Process Agent

Name Role Address
WESTSHORE COMPANIES, INC. DOS Process Agent 4804 North 40th Street, Sheboygan, WI, United States, 53083

Agent

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

Chief Executive Officer

Name Role Address
MATTHEW GABRIELSE Chief Executive Officer 4804 NORTH 40TH STREET, SHEBOYGAN, WI, United States, 53083

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 4804 NORTH 40TH STREET, SHEBOYGAN, WI, 53083, USA (Type of address: Chief Executive Officer)
2020-11-13 2024-11-07 Address 4804 NORTH 40TH STREET, SHEBOYGAN, WI, 53083, USA (Type of address: Service of Process)
2019-01-28 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2024-11-07 Address 4804 NORTH 40TH STREET, SHEBOYGAN, WI, 53083, USA (Type of address: Chief Executive Officer)
2018-11-01 2020-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-01 2018-11-01 Address GABRIELSE, TIMOTHY, SHEBOYGAN, WI, 53083, USA (Type of address: Chief Executive Officer)
2012-11-01 2016-11-01 Address 4804 NORTH 40TH STREET, SHEBOYGAN, WI, 53083, USA (Type of address: Chief Executive Officer)
2012-11-01 2016-11-01 Address 4804 NORTH 40TH STREET, SHEBOYGEN, WI, 53083, USA (Type of address: Principal Executive Office)
2010-12-09 2012-11-01 Address 4804 N. 40TH STREET, SHEBOYGAN, WI, 53083, USA (Type of address: Chief Executive Officer)
2010-12-09 2012-11-01 Address 4804 N. 40TH STREET, SHEBOYGEN, WI, 53083, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241107002196 2024-11-07 BIENNIAL STATEMENT 2024-11-07
221107000716 2022-11-07 BIENNIAL STATEMENT 2022-11-01
201113060303 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-51054 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101006797 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101007781 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103007140 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121101006192 2012-11-01 BIENNIAL STATEMENT 2012-11-01
101209002180 2010-12-09 BIENNIAL STATEMENT 2010-11-01
081105000049 2008-11-05 APPLICATION OF AUTHORITY 2008-11-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State