Search icon

WEBER ENTERPRISES, CORP.

Company Details

Name: WEBER ENTERPRISES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1987 (38 years ago)
Date of dissolution: 29 Aug 2005
Entity Number: 1143983
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 116 WEST 32ND STREET, NEW YORK, NY, United States, 10001
Principal Address: 116 WEST 32ND ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARE OF FRED WEBER OR SUSAN WEBER DOS Process Agent 116 WEST 32ND STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FRED WEBER Chief Executive Officer 5 ASPEN RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1995-03-23 2003-03-06 Address 45 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-03-23 2002-04-04 Address 45 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1987-02-11 1995-03-23 Address 505 EIGHTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050829000499 2005-08-29 CERTIFICATE OF MERGER 2005-08-29
050526002311 2005-05-26 BIENNIAL STATEMENT 2005-02-01
030306002571 2003-03-06 BIENNIAL STATEMENT 2003-02-01
020404000607 2002-04-04 CERTIFICATE OF CHANGE 2002-04-04
010220002625 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990312002393 1999-03-12 BIENNIAL STATEMENT 1999-02-01
970219002230 1997-02-19 BIENNIAL STATEMENT 1997-02-01
950323002009 1995-03-23 BIENNIAL STATEMENT 1994-02-01
B456480-4 1987-02-11 CERTIFICATE OF INCORPORATION 1987-02-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State