Search icon

WEYCO MERGER CORP.

Company Details

Name: WEYCO MERGER CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2002 (23 years ago)
Date of dissolution: 04 Mar 2022
Entity Number: 2806940
ZIP code: 53212
County: New York
Place of Formation: Wisconsin
Address: 333 w. estabrook blvd, MILWAUKEE, WI, United States, 53212
Principal Address: 333 W ESTABROOK BLVD, GLENDALE, WI, United States, 53212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 w. estabrook blvd, MILWAUKEE, WI, United States, 53212

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
2020-08-31 2022-10-19 Address 333 W ESTABROOK BLVD, GLENDALE, WI, 53212, USA (Type of address: Chief Executive Officer)
2004-10-14 2020-08-31 Address 10252 N RANGE LINE ROAD, MEGUON, WI, 53092, USA (Type of address: Chief Executive Officer)
2004-10-14 2022-10-19 Address PO BOX 1188, MILWAUKEE, WI, 53201, USA (Type of address: Service of Process)
2002-08-30 2004-10-14 Address P.O. BOX 1188, MILWAUKEE, WI, 53201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221019000860 2022-03-04 SURRENDER OF AUTHORITY 2022-03-04
200831060132 2020-08-31 BIENNIAL STATEMENT 2020-08-01
160822006129 2016-08-22 BIENNIAL STATEMENT 2016-08-01
140820006081 2014-08-20 BIENNIAL STATEMENT 2014-08-01
120815002164 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100825002931 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080828003541 2008-08-28 BIENNIAL STATEMENT 2008-08-01
060815002909 2006-08-15 BIENNIAL STATEMENT 2006-08-01
041014002028 2004-10-14 BIENNIAL STATEMENT 2004-08-01
020830000431 2002-08-30 APPLICATION OF AUTHORITY 2002-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106232 Civil Rights Employment 2011-09-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-06
Termination Date 2012-02-14
Date Issue Joined 2011-09-30
Section 1446
Sub Section NR
Status Terminated

Parties

Name MOREU
Role Plaintiff
Name WEYCO MERGER CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State