Search icon

WSP USA ADMINISTRATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WSP USA ADMINISTRATION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1977 (48 years ago)
Entity Number: 459020
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: ONE PENN PLAZA, NEW YORK, NY, United States, 10119
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., 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
LEWIS P. CORNELL Chief Executive Officer ONE PENN PLAZA, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2023-12-01 2023-12-01 Address ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-12-01 Address ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-12 2023-10-12 Address ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-12-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037502 2023-12-01 BIENNIAL STATEMENT 2023-12-01
231012002050 2023-10-12 CERTIFICATE OF CHANGE BY ENTITY 2023-10-12
211227000125 2021-12-27 BIENNIAL STATEMENT 2021-12-27
191205060324 2019-12-05 BIENNIAL STATEMENT 2019-12-01
SR-7333 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State