Search icon

W+D NORTH AMERICA, INC.

Company Details

Name: W+D NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2016 (9 years ago)
Entity Number: 4936299
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 11300 WEST 80TH STREET, LENEXA, KS, United States, 66214

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STAN BLAKNEY Chief Executive Officer 2300 S. ASHLAND AVE, GREEN BAY, WI, United States, 54307

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 11300 WEST 80TH STREET, LENEXA, KS, 66214, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 2300 S. ASHLAND AVE, GREEN BAY, WI, 54307, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-04-01 Address 11300 WEST 80TH STREET, LENEXA, KS, 66214, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-04-01 Address 2300 S. ASHLAND AVE, GREEN BAY, WI, 54307, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-30 2023-03-30 Address 2300 S. ASHLAND AVE, GREEN BAY, WI, 54307, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 11300 WEST 80TH STREET, LENEXA, KS, 66214, USA (Type of address: Chief Executive Officer)
2021-03-23 2023-03-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-21 2023-03-30 Address 11300 WEST 80TH STREET, LENEXA, KS, 66214, 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)

Filings

Filing Number Date Filed Type Effective Date
240401040222 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230330000615 2023-03-30 BIENNIAL STATEMENT 2022-04-01
210323060186 2021-03-23 BIENNIAL STATEMENT 2020-04-01
190321060176 2019-03-21 BIENNIAL STATEMENT 2018-04-01
SR-75221 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160426000159 2016-04-26 APPLICATION OF AUTHORITY 2016-04-26

Date of last update: 31 Jan 2025

Sources: New York Secretary of State