Name: | NEW WERNER |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2015 (10 years ago) |
Entity Number: | 4772781 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | WERNER CO. |
Fictitious Name: | NEW WERNER |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Principal Address: | 555 Pierce Rd Suite 300, Itasca, IL, United States, 60143 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GARY F SCOTT | Chief Executive Officer | 555 PIERCE RD SUITE 300, SUITE 105, ITASCA, IL, United States, 60143 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 555 PIERCE RD SUITE 300, SUITE 105, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 850 N ARLINGTON HEIGHTS RD, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer) |
2019-06-07 | 2023-06-01 | Address | 850 N ARLINGTON HEIGHTS RD, ITASCA, IL, 60143, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-26 | 2019-06-07 | Address | 93 WERNER RD, GREENVILLE, PA, 16125, USA (Type of address: Chief Executive Officer) |
2018-04-26 | 2019-06-07 | Address | 93 WERNER RD, GREENVILLE, PA, 16125, USA (Type of address: Principal Executive Office) |
2015-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601001298 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220622001882 | 2022-06-22 | BIENNIAL STATEMENT | 2021-06-01 |
190607060160 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
SR-71770 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-71769 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180426006242 | 2018-04-26 | BIENNIAL STATEMENT | 2017-06-01 |
150611000094 | 2015-06-11 | APPLICATION OF AUTHORITY | 2015-06-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State