Search icon

WEIR GROUP USA

Company Details

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

DOS Process Agent

Name Role Address
WEIR GROUP INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEREMY CHRISTIAN BURROUGHS Chief Executive Officer 777 MAIN, SUITE 2050, FORT WORTH, TX, United States, 76102

History

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)

Filings

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