Name: | WAGNER INDUSTRIAL ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 2014 (11 years ago) |
Date of dissolution: | 24 Apr 2017 |
Entity Number: | 4529832 |
ZIP code: | 58503 |
County: | Erie |
Place of Formation: | Delaware |
Address: | ATTN: GENERAL COUNSEL, 1200 WEST CENTURY AVE, BISMARK, ND, United States, 58503 |
Principal Address: | 3178 ENCRETE LANE, DAYTON, OH, United States, 45439 |
Name | Role | Address |
---|---|---|
MDU RESOURCES GROUP, INC. | DOS Process Agent | ATTN: GENERAL COUNSEL, 1200 WEST CENTURY AVE, BISMARK, ND, United States, 58503 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY S. THIEDE | Chief Executive Officer | 3178 ENCRETE LANE, DAYTON, OH, United States, 45439 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-14 | 2017-04-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-14 | 2017-04-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170424000272 | 2017-04-24 | SURRENDER OF AUTHORITY | 2017-04-24 |
160202006700 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140214000242 | 2014-02-14 | APPLICATION OF AUTHORITY | 2014-02-14 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State