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 |
Name | Role | Address |
---|---|---|
JEFF WIGEN | Chief Executive Officer | 4201 NOREX DRIVE, SUITE 100, CHASKA, MN, United States, 55318 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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