Name: | WESTECH INTERNATIONAL NEW MEXICO |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2011 (14 years ago) |
Entity Number: | 4044229 |
ZIP code: | 12207 |
County: | Jefferson |
Place of Formation: | New Mexico |
Foreign Legal Name: | WESTECH INTERNATIONAL, INC. |
Fictitious Name: | WESTECH INTERNATIONAL NEW MEXICO |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 10475 Crosspoint Blvd, Suite 250, Indianapolis, IN, United States, 46256 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN ERIC URDA | Chief Executive Officer | 10475 CROSSPOINT BLVD, SUITE 250, INDIANAPOLIS, IN, United States, 46256 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 6000 UPTOWN BLVD NE, #350, ALBUQUERQUE, NM, 87110, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 2500 LOUISIANA BLVD NE, #325, ALBUQUERQUE, NM, 87110, USA (Type of address: Chief Executive Officer) |
2021-01-19 | 2025-01-02 | Address | 2500 LOUISIANA BLVD NE, #325, ALBUQUERQUE, NM, 87110, USA (Type of address: Chief Executive Officer) |
2013-05-07 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-05-07 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-02-11 | 2021-01-19 | Address | 2500 LOUISIANA BLVD NE, #325, ALBUQUERQUE, NM, 87110, USA (Type of address: Chief Executive Officer) |
2011-01-19 | 2013-05-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-19 | 2013-05-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007338 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230124000579 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
210119060139 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190102061041 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103006405 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150212006159 | 2015-02-12 | BIENNIAL STATEMENT | 2015-01-01 |
130507000829 | 2013-05-07 | CERTIFICATE OF CHANGE | 2013-05-07 |
130211002353 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
110119000645 | 2011-01-19 | APPLICATION OF AUTHORITY | 2011-01-19 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State