Name: | WSP USA HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2017 (8 years ago) |
Entity Number: | 5161339 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | ONE PENN PLAZA, NEW YORK, NY, United States, 10119 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7FF52 | Active | Non-Manufacturer | 2015-08-27 | 2024-03-02 | 2028-07-31 | No data | |||||||||||||||||||||||||||||
|
POC | UNGER, LAURA |
Phone | +1 206-382-5282 |
Address | ONE PENN PLAZA 250 W. 34TH STREET 4TH FLOOR, NEW YORK, NY, 10119, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (2) | |
---|---|
CAGE number | 7U068 |
Owner Type | Immediate |
Legal Business Name | PB ENERGY STORAGE SERVICES, INC. |
CAGE number | 1NR26 |
Owner Type | Immediate |
Legal Business Name | WSP USA BUILDINGS INC |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., 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 |
---|---|---|
LEWIS P CORNELL | Chief Executive Officer | ONE PENN PLAZA, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2023-10-12 | Address | ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-07 | 2023-06-07 | Address | ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-10-12 | Address | ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-10-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-09-22 | 2021-09-22 | Address | ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2021-09-22 | 2023-06-07 | Address | ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2021-09-22 | 2023-06-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-09-22 | 2023-06-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-04 | 2021-09-22 | Address | ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012002100 | 2023-10-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-12 |
230607002860 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
210922001350 | 2021-09-22 | AMENDMENT TO BIENNIAL STATEMENT | 2021-09-22 |
210709000521 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
190604060435 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
SR-79354 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-79353 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170627000415 | 2017-06-27 | APPLICATION OF AUTHORITY | 2017-06-27 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State