Search icon

WFB ENGINEERING, P.C.

Company Details

Name: WFB ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Mar 2014 (11 years ago)
Entity Number: 4540263
ZIP code: 53718
County: New York
Place of Formation: New York
Address: 2810 Crossroads Dr, SUITE 1200, MADISON, WI, United States, 53718

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
W.F. BAIRD & ASSOCIATES LTD DOS Process Agent 2810 Crossroads Dr, SUITE 1200, MADISON, WI, United States, 53718

Chief Executive Officer

Name Role Address
MATTHEW J. CLARK Chief Executive Officer 2810 CROSSROADS DR, SUITE 1200, MADISON, WI, United States, 53718

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 2810 CROSSROADS DR, SUITE 1200, MADISON, WI, 53718, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 2924 MARKETPLACE DRIVE, SUITE 200, MADISON, WI, 53719, USA (Type of address: Chief Executive Officer)
2020-02-28 2024-03-05 Address 2924 MARKETPLACE DRIVE, SUITE 200, MADISON, WI, 53719, USA (Type of address: Service of Process)
2019-01-28 2020-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-27 2024-03-05 Address 2924 MARKETPLACE DRIVE, SUITE 200, MADISON, WI, 53719, USA (Type of address: Chief Executive Officer)
2014-03-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-03-07 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240305002546 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220225001560 2022-02-25 BIENNIAL STATEMENT 2022-02-25
200228060163 2020-02-28 BIENNIAL STATEMENT 2018-03-01
SR-66821 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180515002038 2018-05-15 BIENNIAL STATEMENT 2018-03-01
180227006299 2018-02-27 BIENNIAL STATEMENT 2016-03-01
140307000051 2014-03-07 CERTIFICATE OF INCORPORATION 2014-03-07

Date of last update: 08 Mar 2025

Sources: New York Secretary of State