Name: | HENRY WEBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1914 (111 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 11209 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 11 WEST 81ST ST., NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
(1ST DIR) WILLIAM B. JOYCE | DOS Process Agent | 11 WEST 81ST ST., NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1914-07-28 | 1941-08-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C314458-1 | 2002-04-02 | ASSUMED NAME CORP DISCONTINUANCE | 2002-04-02 |
C307028-2 | 2001-09-14 | ASSUMED NAME CORP INITIAL FILING | 2001-09-14 |
DP-880361 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
A948120-3 | 1983-02-04 | CERTIFICATE OF AMENDMENT | 1983-02-04 |
7614-24 | 1949-10-26 | CERTIFICATE OF AMENDMENT | 1949-10-26 |
5910-62 | 1941-08-15 | CERTIFICATE OF AMENDMENT | 1941-08-15 |
5898-4 | 1941-07-15 | CERTIFICATE OF AMENDMENT | 1941-07-15 |
4795-110 | 1935-03-07 | CERTIFICATE OF AMENDMENT | 1935-03-07 |
1108-59 | 1914-07-28 | CERTIFICATE OF INCORPORATION | 1914-07-28 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State