Name: | WEIR GROUP USA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2005 (20 years ago) |
Entity Number: | 3157383 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | WEIR GROUP INC. |
Fictitious Name: | WEIR GROUP USA |
Principal Address: | 777 Main, Suite 2050, FORT WORTH, TX, United States, 76102 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WEIR GROUP INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEREMY CHRISTIAN BURROUGHS | Chief Executive Officer | 777 MAIN, SUITE 2050, FORT WORTH, TX, United States, 76102 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 777 MAIN, SUITE 2050, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2025-01-07 | Address | 777 MAIN, SUITE 2050, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2025-01-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-24 | 2021-01-06 | Address | 601 WEIR WAY, FORT WORTH, TX, 76108, USA (Type of address: Chief Executive Officer) |
2005-01-31 | 2019-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107004673 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230104002867 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210106062118 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
SR-40534 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190102061797 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170124002021 | 2017-01-24 | BIENNIAL STATEMENT | 2017-01-01 |
050131000088 | 2005-01-31 | APPLICATION OF AUTHORITY | 2005-01-31 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State