Search icon

WAGNER OWNERSHIP SERVICES INCORPORATED

Company Details

Name: WAGNER OWNERSHIP SERVICES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2013 (12 years ago)
Entity Number: 4425600
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRODIE JOHNSON Chief Executive Officer 418 BROADWAY STE N, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-07-04 2023-07-04 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-07-04 2023-07-04 Address 18 SAWMILL LN, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-07-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-27 2023-07-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-03-27 2023-03-27 Address 18 SAWMILL LN, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-07-04 Address 18 SAWMILL LN, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-22 2023-03-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-03-22 2023-07-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-22 2023-03-22 Address 18 SAWMILL LN, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230704000033 2023-07-04 BIENNIAL STATEMENT 2023-07-01
230327000816 2023-03-27 CERTIFICATE OF CHANGE BY ENTITY 2023-03-27
230322002972 2023-03-22 BIENNIAL STATEMENT 2021-07-01
190719060081 2019-07-19 BIENNIAL STATEMENT 2019-07-01
SR-64128 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64127 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170714006102 2017-07-14 BIENNIAL STATEMENT 2017-07-01
130702000165 2013-07-02 CERTIFICATE OF INCORPORATION 2013-07-02

Date of last update: 19 Feb 2025

Sources: New York Secretary of State