WESTMATIC CORPORATION

Name: | WESTMATIC CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2014 (11 years ago) |
Entity Number: | 4531099 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 999 Harlem Road, Buffalo, NY, United States, 14224 |
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 |
---|---|---|
PER ANDERSSON | Chief Executive Officer | 999 HARLEM ROAD, BUFFALO, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 485 CAYUGA ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 999 HARLEM ROAD, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-11-02 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-11-02 | 2023-11-02 | Address | 485 CAYUGA ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201043881 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
231102002864 | 2023-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-01 |
220624002499 | 2022-06-24 | BIENNIAL STATEMENT | 2022-02-01 |
210803003484 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
140219000318 | 2014-02-19 | APPLICATION OF AUTHORITY | 2014-02-19 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State