Search icon

WESEMANN, INC.

Company Details

Name: WESEMANN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1986 (39 years ago)
Date of dissolution: 06 May 2013
Entity Number: 1107928
ZIP code: 11950
County: Suffolk
Place of Formation: New York
Address: 1189 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED J WESEMANN Chief Executive Officer 2 OLD MASTIC DR, OLD MASTIC, NY, United States, 11951

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1189 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950

History

Start date End date Type Value
1996-08-20 2002-07-31 Address 49 CONCORD RD, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
1993-08-30 1996-08-20 Address 129 OVERLOOK DRIVE, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
1986-08-28 1993-08-30 Address 1619 MONTAUK HIGHWAY, MASTIC, NY, 11950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130506000893 2013-05-06 CERTIFICATE OF DISSOLUTION 2013-05-06
060807003021 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040908002900 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020731002163 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000731002452 2000-07-31 BIENNIAL STATEMENT 2000-08-01
980729002264 1998-07-29 BIENNIAL STATEMENT 1998-08-01
960820002555 1996-08-20 BIENNIAL STATEMENT 1996-08-01
930830002591 1993-08-30 BIENNIAL STATEMENT 1993-08-01
B395730-3 1986-08-28 CERTIFICATE OF INCORPORATION 1986-08-28

Date of last update: 27 Feb 2025

Sources: New York Secretary of State