Search icon

WG APPAREL, INC.

Company Details

Entity Name: WG APPAREL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Jun 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F94000003335
FEI/EIN Number 22-3308458
Address: 900 MILIK STREET, CARTERET, NJ 07008
Mail Address: 900 MILIK STREET, CARTERET, NJ 07008
Place of Formation: DELAWARE

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

President

Name Role Address
TRIPP, MAXWELL L. President 3900 GREEN INDUSTRIAL WAY, ATLANTA, GA

Director

Name Role Address
TRIPP, MAXWELL L. Director 3900 GREEN INDUSTRIAL WAY, ATLANTA, GA
KLASKY, JACK Director 900 MILIK STREET, CARTERET, NJ 07008
WALSH, TED Director 900 MILIK STREET, CARTERET, NJ 07008

Chief Executive Officer

Name Role Address
ZIEGLER, JOHN K Chief Executive Officer 900 MILIK STREET, CARTERET, NJ 07008

Chairman

Name Role Address
ZIEGLER, JOHN K Chairman 900 MILIK STREET, CARTERET, NJ 07008

Chief Financial Officer

Name Role Address
ZIEGLER, JOHN KJR Chief Financial Officer 900 MILIK STREET, CARTERET, NJ 07008

Secretary

Name Role Address
KIERAN, MARYANNE Secretary 900 MILIK STREET, CARTERET, NJ 07008

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1996-02-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-02-14 900 MILIK STREET, CARTERET, NJ 07008 No data
CHANGE OF MAILING ADDRESS 1996-02-14 900 MILIK STREET, CARTERET, NJ 07008 No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State