Search icon

ANN L. WILEY CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANN L. WILEY CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1979 (46 years ago)
Entity Number: 544235
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 157 EAST GENESEE ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN L WILEY Chief Executive Officer 157 EAST GENESEE ST, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
ANN L WILEY DOS Process Agent 157 EAST GENESEE ST, AUBURN, NY, United States, 13021

Unique Entity ID

Unique Entity ID:
FKDDVSBJ2SR2
CAGE Code:
6DK52
UEI Expiration Date:
2025-08-21

Business Information

Activation Date:
2024-08-22
Initial Registration Date:
2011-05-16

Commercial and government entity program

CAGE number:
6DK52
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-22
CAGE Expiration:
2029-08-22
SAM Expiration:
2025-08-21

Contact Information

POC:
ANN L.. WILEY

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 157 EAST GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 157 EAST GENESEE ST, AUBURN, NY, 13021, 4130, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-03-16 Address 157 EAST GENESEE ST, AUBURN, NY, 13021, 4130, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 157 EAST GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302000021 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230316000020 2023-03-16 BIENNIAL STATEMENT 2023-03-01
210305061644 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190304060099 2019-03-04 BIENNIAL STATEMENT 2019-03-01
20170830024 2017-08-30 ASSUMED NAME LLC INITIAL FILING 2017-08-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State