Search icon

WEAR-EVER ALUMINUM, INC.

Company Details

Name: WEAR-EVER ALUMINUM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1952 (72 years ago)
Entity Number: 69497
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
1999-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1986-03-11 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-03-11 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-07-13 1986-03-11 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-07-13 1986-03-11 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1952-12-31 1976-07-13 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1160 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1159 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990929001096 1999-09-29 CERTIFICATE OF CHANGE 1999-09-29
B331659-2 1986-03-11 CERTIFICATE OF AMENDMENT 1986-03-11
Z027357-2 1981-04-07 ASSUMED NAME CORP INITIAL FILING 1981-04-07
A328366-2 1976-07-13 CERTIFICATE OF AMENDMENT 1976-07-13
102590 1958-04-03 CERTIFICATE OF AMENDMENT 1958-04-03
F928-60 1952-12-31 APPLICATION OF AUTHORITY 1952-12-31

Date of last update: 02 Mar 2025

Sources: New York Secretary of State