Search icon

WGW SALES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WGW SALES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2016 (9 years ago)
Entity Number: 4905944
ZIP code: 12260
County: New York
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, United States, 12260
Principal Address: 2323 N. NAPERVILLE ROAD, SUITE 230, NAPERVILLE ROAD, IL, United States, 60563

Agent

Name Role Address
REGISTERED AGENT SOLUTONS, INC. Agent 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTONS, INC. DOS Process Agent 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
SCOTT BURRITT Chief Executive Officer 2323 N. NAPERVILLE ROAD, SUITE 230, NAPERVILLE, IL, United States, 60563

Form 5500 Series

Employer Identification Number (EIN):
260516436
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
85
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 2323 N. NAPERVILLE ROAD, SUITE 230, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2021-06-09 2024-03-07 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2021-06-09 2024-03-07 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2019-01-28 2021-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307003585 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220428002219 2022-04-28 BIENNIAL STATEMENT 2022-03-01
210609000546 2021-06-09 CERTIFICATE OF CHANGE 2021-06-09
200323060333 2020-03-23 BIENNIAL STATEMENT 2020-03-01
SR-74619 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State