WESTROCK CP, LLC

Name: | WESTROCK CP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jun 2011 (14 years ago) |
Entity Number: | 4108172 |
ZIP code: | 12207 |
County: | Niagara |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 770-448-2193
Email nick.gonzalez@westrock.com
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-21 | 2025-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-06-17 | 2023-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603000056 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
231121000081 | 2023-11-21 | BIENNIAL STATEMENT | 2023-06-01 |
210601060135 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190605060818 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170602006809 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-216518 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-12-06 | 1500 | 2019-02-07 | Failed to maintain or produce required records |
TWC-214452 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-06-01 | 750 | 2017-03-28 | Failed to maintain or produce required records |
TWC-211891 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-04-29 | 500 | 2015-09-21 | Failed to maintain or produce required records |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State