WERNER KREBS INC.
Headquarter
Name: | WERNER KREBS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1959 (66 years ago) |
Date of dissolution: | 23 Apr 2023 |
Entity Number: | 115843 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | MINTE LEVIN, 666 3RD AVE 24TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 200 CORPORATE DR, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN J KREBS | Chief Executive Officer | 200 CORPORATE DR, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
JEFFREY MOERDLER ESQ | DOS Process Agent | MINTE LEVIN, 666 3RD AVE 24TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-23 | 2023-08-21 | Address | 200 CORPORATE DR, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2013-01-23 | 2023-08-21 | Address | MINTE LEVIN, 666 3RD AVE 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-09-15 | 2013-01-23 | Address | 200 CORPORATE DRIVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2009-09-15 | 2013-01-23 | Address | 200 CORPORATE DRIVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2009-09-15 | 2013-01-23 | Address | MINTA, LEVIN, 666 THIRD AVE, 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230821002462 | 2023-04-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-23 |
130123002013 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
091231000822 | 2009-12-31 | CERTIFICATE OF MERGER | 2009-12-31 |
090915002498 | 2009-09-15 | BIENNIAL STATEMENT | 2009-01-01 |
B382986-3 | 1986-07-22 | ASSUMED NAME CORP INITIAL FILING | 1986-07-22 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State