Search icon

WD USA INC.

Company Details

Name: WD USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2019 (5 years ago)
Entity Number: 5660914
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 5TH AVENUE, SUITE 17-143, NEW YORK, NY, United States, 10017
Address: 54 state street ste 804, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET STE 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GERMAN RIVERO ZERPA Chief Executive Officer 575 5TH AVENUE, SUITE 17-143, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 575 5TH AVENUE, SUITE 17-143, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-12-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2023-11-10 2024-12-30 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-11-10 2023-11-10 Address 575 5TH AVENUE, SUITE 17-143, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-11-10 2024-12-30 Address 575 5TH AVENUE, SUITE 17-143, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-11-10 2024-12-30 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-11-10 2024-10-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2022-03-22 2023-11-10 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2022-03-22 2023-11-10 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2022-03-22 2023-11-10 Address 575 5TH AVENUE, SUITE 17-143, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241230020042 2024-12-11 CERTIFICATE OF CHANGE BY ENTITY 2024-12-11
231110002675 2023-11-10 BIENNIAL STATEMENT 2023-11-01
220322000294 2022-03-15 CERTIFICATE OF AMENDMENT 2022-03-15
211118002214 2021-11-18 BIENNIAL STATEMENT 2021-11-18
191230001095 2019-12-30 CERTIFICATE OF AMENDMENT 2019-12-30
191122010256 2019-11-22 CERTIFICATE OF INCORPORATION 2019-11-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State