Search icon

WIGEN COMPANIES, INC.

Branch

Company Details

Name: WIGEN COMPANIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2014 (11 years ago)
Branch of: WIGEN COMPANIES, INC., Minnesota (Company Number 20462bee-a1d4-e011-a886-001ec94ffe7f)
Entity Number: 4568240
ZIP code: 10005
County: Nassau
Place of Formation: Minnesota
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 4201 Norex Drive, Suite 100, CHASKA, MN, United States, 55318

Chief Executive Officer

Name Role Address
JEFF WIGEN Chief Executive Officer 4201 NOREX DRIVE, SUITE 100, CHASKA, MN, United States, 55318

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 4201 NOREX DRIVE, SUITE 100, CHASKA, MN, 55318, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 302 LAKE HAZELTINE DR., CHASKA, MN, 55318, USA (Type of address: Chief Executive Officer)
2020-10-26 2024-04-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-10-26 2024-04-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-27 2024-04-30 Address 302 LAKE HAZELTINE DR., CHASKA, MN, 55318, USA (Type of address: Chief Executive Officer)
2014-04-28 2020-10-26 Address 302 LAKE HAZELTINE DR., CHASKA, MN, 55318, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430024234 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220425003201 2022-04-25 BIENNIAL STATEMENT 2022-04-01
201026000096 2020-10-26 CERTIFICATE OF CHANGE 2020-10-26
200428060058 2020-04-28 BIENNIAL STATEMENT 2020-04-01
180514006409 2018-05-14 BIENNIAL STATEMENT 2018-04-01
160727006240 2016-07-27 BIENNIAL STATEMENT 2016-04-01
140428000373 2014-04-28 APPLICATION OF AUTHORITY 2014-04-28

Date of last update: 01 Feb 2025

Sources: New York Secretary of State