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
Name | Role | Address |
---|---|---|
FRED J WESEMANN | Chief Executive Officer | 2 OLD MASTIC DR, OLD MASTIC, NY, United States, 11951 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1189 MONTAUK HIGHWAY, MASTIC, NY, United States, 11950 |
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) |
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