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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NIERMANN WEEKS CO., INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ELEANOR MCKAY | Chief Executive Officer | 918 ARBUTUS RD, ANNAPOLIS, MD, United States, 21401 |
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) |
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