Search icon

WYLE LABORATORIES, INC.

Company Details

Name: WYLE LABORATORIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1995 (30 years ago)
Entity Number: 1900917
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1960 E. GRAND AVENUE SUITE 900, EL SEGUNDO, CA, United States, 90245

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WYLE LABORATORIES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROGER WIEDERKEHR Chief Executive Officer 1960 E. GRAND AVENUE SUITE 900, EL SEGUNDO, CA, United States, 90245

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 970 W. 190TH STREET, STE. 890, TORRANCE, CA, 90502, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-03-28 Address 1960 E. GRAND AVENUE SUITE 900, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-03-28 Address 970 W 190TH, ST #890, TORRANCE, CA, 90502, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-03-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-24 2023-03-24 Address 1960 E. GRAND AVENUE SUITE 900, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-03-28 Address 970 W. 190TH STREET, STE. 890, TORRANCE, CA, 90502, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-03-24 Address 970 W. 190TH STREET, STE. 890, TORRANCE, CA, 90502, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-03-28 Address 1960 E. GRAND AVENUE SUITE 900, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-03-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-22 2023-03-24 Address 970 W. 190TH STREET, STE. 890, TORRANCE, CA, 90502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250328003529 2025-03-28 BIENNIAL STATEMENT 2025-03-28
230324001221 2023-03-24 BIENNIAL STATEMENT 2023-03-01
210322060527 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190306060531 2019-03-06 BIENNIAL STATEMENT 2019-03-01
SR-22628 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22629 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170302007278 2017-03-02 BIENNIAL STATEMENT 2017-03-01
160809000403 2016-08-09 CERTIFICATE OF CHANGE 2016-08-09
150323006066 2015-03-23 BIENNIAL STATEMENT 2015-03-01
130329006123 2013-03-29 BIENNIAL STATEMENT 2013-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900119 Other Contract Actions 1989-01-26 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1989-01-26
Termination Date 1991-10-28

Parties

Name TAYLOR DEVICES, INC.
Role Plaintiff
Name WYLE LABORATORIES, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State