Name: | WIRTH BUSINESS CREDIT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 2005 (20 years ago) |
Date of dissolution: | 30 Nov 2023 |
Branch of: | WIRTH BUSINESS CREDIT, INC., Minnesota (Company Number eedde121-88d4-e011-a886-001ec94ffe7f) |
Entity Number: | 3214224 |
ZIP code: | 55441 |
County: | Albany |
Place of Formation: | Minnesota |
Address: | 605 hwy 169 n ste 400, MINNEAPOLIS, MN, United States, 55441 |
Principal Address: | 605 HWY 169 N STE 400, MINNEAPOLIS, MN, United States, 55441 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
BRETT D HEFFES | Chief Executive Officer | 605 HWY 169 N STE 400, MINNEAPOLIS, MN, United States, 55441 |
Name | Role | Address |
---|---|---|
winmark corporation | DOS Process Agent | 605 hwy 169 n ste 400, MINNEAPOLIS, MN, United States, 55441 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 605 HWY 169 N STE 400, MINNEAPOLIS, MN, 55441, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-08-09 | Address | 605 HWY 169 N STE 400, MINNEAPOLIS, MN, 55441, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-12-01 | Address | 605 HWY 169 N STE 400, MINNEAPOLIS, MN, 55441, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-12-01 | Address | 187 WOLF ROAD, STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2023-08-09 | 2023-12-01 | Address | 187 WOLF RD STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201038632 | 2023-11-30 | SURRENDER OF AUTHORITY | 2023-11-30 |
230809001079 | 2023-08-09 | BIENNIAL STATEMENT | 2023-06-01 |
210701001853 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190604061025 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170601007531 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State