Search icon

WAUKESHA-PEARCE INDUSTRIES, INC.

Company Details

Name: WAUKESHA-PEARCE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 2011 (14 years ago)
Date of dissolution: 15 Sep 2017
Entity Number: 4127504
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 12320 S. MAIN STREET, HOUSTON, TX, United States, 7703

Chief Executive Officer

Name Role Address
AL H BENTLEY Chief Executive Officer 12320 S. MAIN STREET, HOUSTON, TX, United States, 77035

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2011-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-58195 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58194 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170915000301 2017-09-15 CERTIFICATE OF TERMINATION 2017-09-15
170802006154 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803008116 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130819006100 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110805000830 2011-08-05 APPLICATION OF AUTHORITY 2011-08-05

Date of last update: 02 Feb 2025

Sources: New York Secretary of State