Search icon

WESTECH INTERNATIONAL NEW MEXICO

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN ERIC URDA Chief Executive Officer 10475 CROSSPOINT BLVD, SUITE 250, INDIANAPOLIS, IN, United States, 46256

History

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)

Filings

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