Name: | JOHN P. WEGERSKI, P.C., ATTORNEYS AND COUNSELORS AT LAW |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1984 (41 years ago) |
Entity Number: | 935860 |
ZIP code: | 13029 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 9663 BREWERTON ROAD, BREWERTON, NY, United States, 13029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARA J. WEGERSKI | Chief Executive Officer | 9663 BREWERTON ROAD, BREWERTON, NY, United States, 13029 |
Name | Role | Address |
---|---|---|
WEGERSKI LAW FIRM | DOS Process Agent | 9663 BREWERTON ROAD, BREWERTON, NY, United States, 13029 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2024-12-26 | Address | 9663 BREWERTON ROAD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer) |
2024-12-26 | 2024-12-26 | Address | 9663 BREWERTON ROAD, BREWERTON, NY, 13029, 0590, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-12-26 | Address | 9663 BREWERTON ROAD, BREWERTON, NY, 13029, 0590, USA (Type of address: Service of Process) |
1993-09-01 | 2024-12-26 | Address | 9663 BREWERTON ROAD, BREWERTON, NY, 13029, 0590, USA (Type of address: Chief Executive Officer) |
1993-09-01 | 2020-08-03 | Address | 9663 BREWERTON ROAD, BREWERTON, NY, 13029, 0590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226002087 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
200803063153 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180803006284 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160804006666 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
140808006073 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State