Search icon

WIGLEY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WIGLEY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Dec 2005 (20 years ago)
Date of dissolution: 25 Jun 2010
Entity Number: 3291754
ZIP code: 10983
County: Rockland
Place of Formation: New York
Address: 101 MAIN STREET SUITE ONE, TAPPAN, NY, United States, 10983

DOS Process Agent

Name Role Address
C/O INTERNATIONAL BUSINESS COMPANY FOUNDATION, INC. DOS Process Agent 101 MAIN STREET SUITE ONE, TAPPAN, NY, United States, 10983

Agent

Name Role Address
INTERNATIONAL BUSINESS COMPANY FOUNDATION, INC. Agent 101 MAIN STREET SUITE ONE, TAPPAN, NY, 10983

Filings

Filing Number Date Filed Type Effective Date
100625000531 2010-06-25 ARTICLES OF DISSOLUTION 2010-06-25
100107002381 2010-01-07 BIENNIAL STATEMENT 2009-12-01
071214002908 2007-12-14 BIENNIAL STATEMENT 2007-12-01
061212000544 2006-12-12 CERTIFICATE OF PUBLICATION 2006-12-12
051212000714 2005-12-12 ARTICLES OF ORGANIZATION 2005-12-12

Court Cases

Court Case Summary

Filing Date:
2017-01-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
WIGLEY
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
WIGLEY LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2007-10-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
WIGLEY LLC
Party Role:
Plaintiff
Party Name:
MARLY BUILDING MATERIAL,
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-08-30
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
WIGLEY LLC
Party Role:
Plaintiff
Party Name:
TIME INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State