Name: | WSP USA ADMINISTRATION INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 08 May 1998 (27 years ago) |
Financial Date End: | 31 May 2025 |
Entity Number: | 380034 |
Place of Formation: | DELAWARE |
File Number: | 380034 |
Principal Address: | ONE PENN PLAZA NEW YORK, NY 10119 |
Mailing Address: | 4139 OREGON PIKE EPHRATA, PA 17522 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1555 W SHORELINE DR, STE 100, BOISE, ID 83702 |
Name | Role | Address | Appointed On |
---|---|---|---|
Lewis P. Cornell | President | 1100 TOWN AND COUNTRY ROAD, ORANGE, CA 92868 | 2021-05-19 |
Name | Role | Address | Appointed On |
---|---|---|---|
Stephen W. Dale | Director | ONE PENN PLAZA, NEW YORK, NY 10119 | 2024-04-29 |
Lewis P. Cornell | Director | ONE PENN PLAZA, NEW YORK, NY 10119 | 2024-04-29 |
Andrew C. Esposito | Director | ONE PENN PLAZA, NEW YORK, NY 10119 | 2024-04-29 |
Name | Role | Address | Appointed On |
---|---|---|---|
Hillary F Jassey | Secretary | ONE PENN PLAZA, NEW YORK, NY 10119 | 2024-04-29 |
Name | Role | Address | Appointed On |
---|---|---|---|
Andrew J Lynn | Vice President | ONE PENN PLAZA, NEW YORK, NY 10119 | 2024-04-29 |
Name | Role | Address | Appointed On |
---|---|---|---|
Andrew C. Esposito | Treasurer | ONE PENN PLAZA, NEW YORK, NY 10119 | 2024-04-29 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0005706274 | 2024-04-29 |
Annual Report | 0005173573 | 2023-04-01 |
Registered Agent Name/Address Change (mass change) | 0004898493 | 2022-09-12 |
Annual Report | 0004751956 | 2022-05-18 |
Annual Report | 0004286577 | 2021-05-19 |
Annual Report | 0003881820 | 2020-05-21 |
Annual Report | 0003477812 | 2019-04-15 |
Annual Report | 0002629830 | 2018-04-21 |
Annual Report | 0002629828 | 2017-05-02 |
Legacy Amendment | 0000877973 | 2017-03-02 |
Date of last update: 13 Mar 2025
Sources: Idaho Secretary of State