Name: | WESTCARB ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2012 (13 years ago) |
Branch of: | WESTCARB ENTERPRISES, INC., Florida (Company Number P19000069301) |
Entity Number: | 4246092 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-10-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-10-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-16 | 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 |
---|---|---|---|
221020001909 | 2022-10-20 | CERTIFICATE OF AMENDMENT | 2022-10-20 |
SR-103358 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103359 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170905000002 | 2017-09-05 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2017-09-05 |
DP-2219600 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
120516000337 | 2012-05-16 | APPLICATION OF AUTHORITY | 2012-05-16 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State