Name: | WESTWOOD SURVEYING AND ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2015 (10 years ago) |
Branch of: | WESTWOOD SURVEYING AND ENGINEERING, P.C., Minnesota (Company Number f918f661-0d7c-e411-ae63-001ec94ffe7f) |
Entity Number: | 4723439 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 12701 WHITEWATER DRIVE, SUITE 300, MINNETONKA, MN, United States, 55343 |
Name | Role | Address |
---|---|---|
PAUL V. GREENHAGEN | Chief Executive Officer | 12701 WHITEWATER DRIVE, SUITE 300, MINNETONKA, MN, United States, 55343 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-07 | 2023-03-07 | Address | 12701 WHITEWATER DRIVE, SUITE 300, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer) |
2021-03-23 | 2023-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-01 | 2023-03-07 | Address | 12701 WHITEWATER DRIVE, SUITE 300, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-03-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-24 | 2019-04-01 | Address | 7699 ANAGRAM DRIVE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
2017-03-24 | 2019-04-01 | Address | 7699 ANAGRAM DRIVE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Principal Executive Office) |
2017-03-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-03-11 | 2017-03-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230307000760 | 2023-03-07 | BIENNIAL STATEMENT | 2023-03-01 |
210323060537 | 2021-03-23 | BIENNIAL STATEMENT | 2021-03-01 |
190401060464 | 2019-04-01 | BIENNIAL STATEMENT | 2019-03-01 |
SR-70636 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170324006135 | 2017-03-24 | BIENNIAL STATEMENT | 2017-03-01 |
150311000087 | 2015-03-11 | APPLICATION OF AUTHORITY | 2015-03-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State