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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BERNARD NUGENT | Chief Executive Officer | 63 B BEDFORD STREET, LAKEVILLE, MA, United States, 02347 |
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) |
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