Search icon

WARREN TRASK COMPANY

Company Details

Name: WARREN TRASK COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2013 (11 years ago)
Entity Number: 4468414
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 63 B Bedford Street, Lakeville, MA, United States, 02347

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BERNARD NUGENT Chief Executive Officer 63 B BEDFORD STREET, LAKEVILLE, MA, United States, 02347

History

Start date End date Type Value
2023-10-18 2023-10-18 Address 63 B BEDFORD STREET, LAKEVILLE, MA, 02347, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-10-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-24 2023-10-18 Address 63 B BEDFORD STREET, LAKEVILLE, MA, 02347, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-10-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-11 2023-04-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-11 2023-04-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-10-04 2023-04-11 Address 63 B BEDFORD STREET, LAKEVILLE, MA, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018003994 2023-10-18 BIENNIAL STATEMENT 2023-10-01
230424002106 2023-04-24 BIENNIAL STATEMENT 2021-10-01
230411000053 2023-04-10 CERTIFICATE OF CHANGE BY ENTITY 2023-04-10
131004000129 2013-10-04 APPLICATION OF AUTHORITY 2013-10-04

Date of last update: 01 Feb 2025

Sources: New York Secretary of State