Name: | WAUSAU FINANCIAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2000 (25 years ago) |
Entity Number: | 2459920 |
ZIP code: | 55402 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 801 S MARQUETTE AVE, MINNEAPOLIS, MN, United States, 55402 |
Name | Role | Address |
---|---|---|
STACIA SHIMANSKI | DOS Process Agent | 801 S MARQUETTE AVE, MINNEAPOLIS, MN, United States, 55402 |
Name | Role | Address |
---|---|---|
MICHAEL A REED | Chief Executive Officer | 801 S MARQUETTE AVE, MINNEAPOLIS, MN, United States, 55402 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 9510 VENETIAN WAY, SCHOFIELD, WI, 54476, 6714, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 801 S MARQUETTE AVE, MINNEAPOLIS, MN, 55402, USA (Type of address: Chief Executive Officer) |
2015-01-21 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-01-21 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-09-17 | 2015-01-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201044659 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
150121000971 | 2015-01-21 | CERTIFICATE OF CHANGE | 2015-01-21 |
080917000082 | 2008-09-17 | CERTIFICATE OF CHANGE | 2008-09-17 |
060214002207 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
011231002796 | 2001-12-31 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State