WIEGMANN & ASSOCIATES INC

Name: | WIEGMANN & ASSOCIATES INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2007 (18 years ago) |
Entity Number: | 3528148 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Missouri |
Principal Address: | 650 FOUNTAIN LAKES BLVD, ST CHARLES, MO, United States, 63301 |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
GERALD WIEGMANN | Chief Executive Officer | 650 FOUNTAIN LAKES BLVD., ST CHARLES, MO, United States, 63301 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 650 FOUNTAIN LAKES BLVD., ST CHARLES, MO, 63301, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2025-06-02 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2023-09-29 | 2023-09-29 | Address | 650 FOUNTAIN LAKES BLVD., ST CHARLES, MO, 63301, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2025-06-02 | Address | 650 FOUNTAIN LAKES BLVD., ST CHARLES, MO, 63301, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2025-06-02 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602004062 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230929000990 | 2023-09-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-28 |
230606003805 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
210601060472 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603060699 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State