Search icon

WSB HARDWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WSB HARDWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2019 (6 years ago)
Entity Number: 5555401
ZIP code: 10528
County: Chautauqua
Place of Formation: New Jersey
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 2155 ALLEN STREET, FALCONER, NY, United States, 14733

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
GREGORY S GOTTLIEB Chief Executive Officer 4319 MARLENA STREET, BOSSIER CITY, LA, United States, 71112

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 4319 MARLENA STREET, BOSSIER CITY, LA, 71112, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-06-02 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2025-03-25 2025-03-25 Address 4319 MARLENA STREET, BOSSIER CITY, LA, 71112, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-06-02 Address 4319 MARLENA STREET, BOSSIER CITY, LA, 71112, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-06-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602003429 2025-06-02 BIENNIAL STATEMENT 2025-06-02
250325000545 2025-03-24 CERTIFICATE OF CHANGE BY ENTITY 2025-03-24
240222002158 2024-02-21 CERTIFICATE OF CHANGE BY ENTITY 2024-02-21
230605002491 2023-06-05 BIENNIAL STATEMENT 2023-05-01
210503062214 2021-05-03 BIENNIAL STATEMENT 2021-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State