Name: | WEATHERLINE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1988 (37 years ago) |
Branch of: | WEATHERLINE, INC., Illinois (Company Number CORP_49798695) |
Entity Number: | 1230743 |
ZIP code: | 63044 |
County: | New York |
Place of Formation: | Illinois |
Address: | 12119 ST CHARLES ROCK RD, ST LOUIS, MO, United States, 63044 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
RICHARD H FRIEDMAN | Chief Executive Officer | 12119 ST CHARLES ROCK RD, ST LOUIS, MO, United States, 63044 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-12 | 2019-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-10-12 | 2019-11-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-09-01 | 2017-10-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-01 | 2017-10-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-23 | 2011-09-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191115000377 | 2019-11-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-11-15 |
190711000330 | 2019-07-11 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-08-10 |
171012000239 | 2017-10-12 | CERTIFICATE OF CHANGE | 2017-10-12 |
140313002078 | 2014-03-13 | BIENNIAL STATEMENT | 2014-01-01 |
120305002736 | 2012-03-05 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State