Name: | WIGAND CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1992 (33 years ago) |
Date of dissolution: | 13 Sep 2004 |
Branch of: | WIGAND CORPORATION, Colorado (Company Number 19871361215) |
Entity Number: | 1608430 |
ZIP code: | 49508 |
County: | New York |
Place of Formation: | Colorado |
Address: | MAIL CODE CH 2E 06, 901 44TH ST., SE, GRAND RAPIDS, MI, United States, 49508 |
Principal Address: | 850 ELKTON DRIVE, COLORADO SPRINGS, CO, United States, 80907 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DARRYL BRYANT | Chief Executive Officer | 850 ELKTON DRIVE, COLORADO SPRINGS, CO, United States, 80907 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MAIL CODE CH 2E 06, 901 44TH ST., SE, GRAND RAPIDS, MI, United States, 49508 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2004-09-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2004-09-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-02-13 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-02-13 | 2000-03-13 | Address | 850 ELKTON DR, COLORADO SPRINGS, CO, 80907, 3521, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 1998-02-13 | Address | 4300 44TH STREET, KENTWOOD, MI, 49512, USA (Type of address: Chief Executive Officer) |
1992-02-04 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-02-04 | 1998-02-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040913000418 | 2004-09-13 | SURRENDER OF AUTHORITY | 2004-09-13 |
000313002148 | 2000-03-13 | BIENNIAL STATEMENT | 2000-02-01 |
990927000397 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
980213002123 | 1998-02-13 | BIENNIAL STATEMENT | 1998-02-01 |
940329002019 | 1994-03-29 | BIENNIAL STATEMENT | 1994-02-01 |
930510002045 | 1993-05-10 | BIENNIAL STATEMENT | 1993-02-01 |
920204000019 | 1992-02-04 | APPLICATION OF AUTHORITY | 1992-02-04 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9703433 | Other Contract Actions | 1997-05-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | WIGAND CORPORATION |
Role | Plaintiff |
Name | BOVIS, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State