Search icon

NIERMANN WEEKS CO., INC.

Company Details

Name: NIERMANN WEEKS CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1999 (26 years ago)
Entity Number: 2365385
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 760 GENERALS HIGHWAY, MILLERSVILLE, MD, United States, 21401

Agent

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

DOS Process Agent

Name Role Address
NIERMANN WEEKS CO., INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ELEANOR MCKAY Chief Executive Officer 918 ARBUTUS RD, ANNAPOLIS, MD, United States, 21401

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 918 ARBUTUS RD, ANNAPOLIS, MD, 21401, USA (Type of address: Chief Executive Officer)
2021-04-29 2023-05-04 Address 918 ARBUTUS RD, ANNAPOLIS, MD, 21401, USA (Type of address: Chief Executive Officer)
2019-04-10 2023-05-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-10 2021-04-29 Address 760 GENERALS HIGHWAY, MILLERSVILLE, MD, 21108, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230504001084 2023-05-04 BIENNIAL STATEMENT 2023-04-01
210429060010 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190410060562 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-28944 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28945 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State