Name: | HUMBOLDT WEDAG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2011 (13 years ago) |
Entity Number: | 4139846 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 400 TECHNOLOGY PKWY, NORCROSS, GA, United States, 30092 |
Name | Role | Address |
---|---|---|
RICHARD CUSICK | Chief Executive Officer | 400 TECHNOLOGY PKWY, NORCROSS, GA, United States, 30092 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-08 | 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-58474 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58475 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140319006454 | 2014-03-19 | BIENNIAL STATEMENT | 2013-09-01 |
110908000852 | 2011-09-08 | APPLICATION OF AUTHORITY | 2011-09-08 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State