Search icon

WACKER NEUSON AMERICA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WACKER NEUSON AMERICA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1998 (27 years ago)
Entity Number: 2277121
ZIP code: 12207
County: Albany
Place of Formation: Wisconsin
Principal Address: N92 W15000 ANTHONY AVENUE, MENOMONEE FALLS, WI, United States, 53051
Address: 80 State Street, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
GERT REICHETSEDER Chief Executive Officer N92 W15000 ANTHONY AVENUE, MENOMONEE FALLS, WI, United States, 53051

History

Start date End date Type Value
2024-07-05 2024-07-05 Address N92 W15000 ANTHONY AVENUE, MENOMONEE FALLS, WI, 53051, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address N92 W15000 ANTHONY AVENUE, MENOMONEE FALLS, WI, 53051, 1504, USA (Type of address: Chief Executive Officer)
2022-04-07 2022-04-07 Address N92 W15000 ANTHONY AVENUE, MENOMONEE FALLS, WI, 53051, USA (Type of address: Chief Executive Officer)
2022-04-07 2024-07-05 Address N92 W15000 ANTHONY AVENUE, MENOMONEE FALLS, WI, 53051, 1504, USA (Type of address: Chief Executive Officer)
2022-04-07 2024-07-05 Address 80 State Street, Albany, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705000097 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220729002667 2022-07-29 BIENNIAL STATEMENT 2022-07-01
220407000904 2022-04-06 CERTIFICATE OF AMENDMENT 2022-04-06
210804002112 2021-08-04 BIENNIAL STATEMENT 2021-08-04
140716006683 2014-07-16 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State