Search icon

WEYCO GROUP, INC.

Company Details

Name: WEYCO GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1996 (29 years ago)
Date of dissolution: 27 Dec 2004
Entity Number: 1997075
ZIP code: 53201
County: Westchester
Place of Formation: Wisconsin
Address: P.O. BOX 1188, MILWAUKEE, WI, United States, 53201
Principal Address: 33 W ESTABROOK BLVD, GLENDALE, WI, United States, 53212

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1188, MILWAUKEE, WI, United States, 53201

Chief Executive Officer

Name Role Address
THOMAS W FLORSHEIM JR Chief Executive Officer 333 W ESTABROOK BLVD, GLENDALE, WI, United States, 53212

History

Start date End date Type Value
2000-03-09 2004-12-27 Address PO BOX 1188, MILWAUKEE, WI, 53201, USA (Type of address: Service of Process)
1998-03-11 2000-03-09 Address 234 E. RESERVOIR AVENUE, MILWAUKEE, WI, 53212, USA (Type of address: Chief Executive Officer)
1998-03-11 2000-03-09 Address 234 E. RESERVOIR AVENUE, MILWAUKEE, WI, 53212, USA (Type of address: Principal Executive Office)
1998-03-11 2000-03-09 Address P.O. BOX 1188, MILWAUKEE, NY, 53201, USA (Type of address: Service of Process)
1996-02-05 2004-12-27 Address 300 EAST 33RD APT 5J, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1996-02-05 1998-03-11 Address PO BOX 1188, MILWAUKEE, WI, 53201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041227000151 2004-12-27 SURRENDER OF AUTHORITY 2004-12-27
040303002098 2004-03-03 BIENNIAL STATEMENT 2004-02-01
020222002172 2002-02-22 BIENNIAL STATEMENT 2002-02-01
000309002915 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980311002555 1998-03-11 BIENNIAL STATEMENT 1998-02-01
960205000396 1996-02-05 APPLICATION OF AUTHORITY 1996-02-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404880 Americans with Disabilities Act - Other 2024-06-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-06-27
Termination Date 2024-09-17
Section 1210
Sub Section 1
Status Terminated

Parties

Name FERNANDEZ
Role Plaintiff
Name WEYCO GROUP, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State