WSP USA ADMINISTRATION INC.

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 2026 |
Entity Number: | 380034 |
Place of Formation: | DELAWARE |
File Number: | 380034 |
Principal Address: | ONE PENN PLAZA NEW YORK, NY 10119 |
Mailing Address: | ONE PENN PLAZA 4TH FLOOR NEW YORK, NY 10119 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Lewis P. Cornell | President | ONE PENN PLAZA, NEW YORK, NY 10119 | 2021-05-19 | 2024-04-29 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Stephen W. Dale | Director | ONE PENN PLAZA, NEW YORK, NY 10119 | 2024-04-29 | No data |
Lewis P. Cornell | Director | ONE PENN PLAZA, NEW YORK, NY 10119 | 2024-04-29 | No data |
Andrew C. Esposito | Director | ONE PENN PLAZA, NEW YORK, NY 10119 | 2024-04-29 | 2024-04-29 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Hillary F Jassey | Secretary | ONE PENN PLAZA, NEW YORK, NY 10119 | 2024-04-29 | 2024-04-29 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Andrew J Lynn | Vice President | ONE PENN PLAZA, NEW YORK, NY 10119 | 2024-04-29 | 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 |
---|---|---|
Registered Agent Name/Address Change (mass change) | 0006276087 | 2025-05-27 |
Annual Report | 0006209207 | 2025-04-16 |
Annual Report | 0005706274 | 2024-04-29 |
Annual Report | 0005173573 | 2023-04-01 |
Registered Agent Name/Address Change (mass change) | 0004898493 | 2022-09-12 |
This company hasn't received any reviews.
Date of last update: 29 Jun 2025
Sources: Idaho Secretary of State