Name: | WESTERN WOOD STRUCTURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2010 (15 years ago) |
Entity Number: | 3913271 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Oregon |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 206TH SW 105TH AVE, TUALATIN, OR, United States, 97062 |
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 |
---|---|---|
STEPHEN A TURNER | Chief Executive Officer | 206TH SW 105TH AVE, TUALATIN, OR, United States, 97062 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-17 | 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-54032 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54033 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160317006252 | 2016-03-17 | BIENNIAL STATEMENT | 2016-02-01 |
140404002405 | 2014-04-04 | BIENNIAL STATEMENT | 2014-02-01 |
120405002921 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
100217000114 | 2010-02-17 | APPLICATION OF AUTHORITY | 2010-02-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State