Name: | WESCO TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1983 (42 years ago) |
Entity Number: | 848022 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 5-11 47TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM SPITZ | Chief Executive Officer | 5-11 47TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5-11 47TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
12455 | 2015-03-01 | 2027-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-10-14 | Address | 5-11 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2003-06-11 | 2024-10-14 | Address | 5-11 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2003-06-11 | 2024-10-14 | Address | 5-11 47TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 2003-06-11 | Address | 381 PAUK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 2003-06-11 | Address | 381 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014000563 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
070626002134 | 2007-06-26 | BIENNIAL STATEMENT | 2007-06-01 |
050725003091 | 2005-07-25 | BIENNIAL STATEMENT | 2005-06-01 |
030611002859 | 2003-06-11 | BIENNIAL STATEMENT | 2003-06-01 |
010606002256 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State