Search icon

WIGAND CORPORATION

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DARRYL BRYANT Chief Executive Officer 850 ELKTON DRIVE, COLORADO SPRINGS, CO, United States, 80907

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MAIL CODE CH 2E 06, 901 44TH ST., SE, GRAND RAPIDS, MI, United States, 49508

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9703433 Other Contract Actions 1997-05-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-05-09
Termination Date 1998-02-27
Date Issue Joined 1997-06-03
Pretrial Conference Date 1997-06-09
Section 1332

Parties

Name WIGAND CORPORATION
Role Plaintiff
Name BOVIS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State