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