Search icon

URW AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: URW AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2020 (5 years ago)
Entity Number: 5731106
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: c/o Westfield, LLC, 2049 Century Park East 42nd Floor, Los Angeles, CA, United States, 90067
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEAN-MARIE TRITANT Chief Executive Officer C/O WESTFIELD, LLC, 2049 CENTURY PARK EAST 42ND FLOOR, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 2049 CENTURY PARK EAST, 41ST FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address C/O WESTFIELD, LLC, 2049 CENTURY PARK EAST 42ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-09-26 Address C/O WESTFIELD, LLC, 2049 CENTURY PARK EAST 42ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-09-26 Address 2049 CENTURY PARK EAST, 41ST FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 2049 CENTURY PARK EAST, 41ST FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240926002969 2024-09-25 CERTIFICATE OF CHANGE BY ENTITY 2024-09-25
240305002759 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220404000292 2022-04-04 BIENNIAL STATEMENT 2022-03-01
200323000937 2020-03-23 APPLICATION OF AUTHORITY 2020-03-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State