Name: | WIRELESS EVERYWHERE PRINT ANYWHERE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2012 (12 years ago) |
Entity Number: | 4309950 |
ZIP code: | 10005 |
County: | Cortland |
Place of Formation: | Delaware |
Foreign Legal Name: | WEPA, INC. |
Fictitious Name: | WIRELESS EVERYWHERE PRINT ANYWHERE |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1805 MCCAIN PKWY, PELHAM, AL, United States, 35124 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PHILIP CRANE | Chief Executive Officer | 1805 MCCAIN PKWY, PELHAM, AL, United States, 35124 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-10-21 | Address | 1805 MCCAIN PKWY, PELHAM, AL, 35124, USA (Type of address: Chief Executive Officer) |
2020-10-27 | 2024-10-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-17 | 2024-10-21 | Address | 1805 MCCAIN PKWY, PELHAM, AL, 35124, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2018-10-17 | Address | 100 GILBERT DRIVE, ALABASTER, AL, 35007, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2018-10-17 | Address | 100 GILBERT DRIVE, ALABASTER, AL, 35007, USA (Type of address: Principal Executive Office) |
2013-02-15 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-02-15 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-18 | 2013-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021002870 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
221025001820 | 2022-10-25 | BIENNIAL STATEMENT | 2022-10-01 |
201027060341 | 2020-10-27 | BIENNIAL STATEMENT | 2020-10-01 |
SR-61865 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61866 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181017006080 | 2018-10-17 | BIENNIAL STATEMENT | 2018-10-01 |
161004006758 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141001007581 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
130215000107 | 2013-02-15 | CERTIFICATE OF CHANGE | 2013-02-15 |
121018000389 | 2012-10-18 | APPLICATION OF AUTHORITY | 2012-10-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State