Name: | CHARLES V. WEBER MACHINE SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1956 (69 years ago) |
Date of dissolution: | 27 Jul 2021 |
Entity Number: | 107297 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 2 CAMPBELL AVENUE, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 CAMPBELL AVENUE, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
CHARLES H WEBER | Chief Executive Officer | 2 CAMPBELL AVENUE, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-19 | 2022-03-09 | Address | 2 CAMPBELL AVENUE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1993-04-19 | 2022-03-09 | Address | 2 CAMPBELL AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process) |
1956-03-15 | 2021-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1956-03-15 | 1993-04-19 | Address | 2 CAMPBELL AVE., TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220309000328 | 2021-07-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-27 |
180314006337 | 2018-03-14 | BIENNIAL STATEMENT | 2018-03-01 |
160301006810 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140305006082 | 2014-03-05 | BIENNIAL STATEMENT | 2014-03-01 |
120418002074 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State