Search icon

WEBRO CORP.

Company Details

Name: WEBRO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1988 (37 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1279984
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 6590 THOMPSON ROAD, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEETA ROY, M.D. Chief Executive Officer 149 CEDAR HEIGHTS DRIVE, JAMESVILLE, NY, United States, 13078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6590 THOMPSON ROAD, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1988-07-26 1993-03-12 Address 6590 THOMPSON ROAD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1805367 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
960724002073 1996-07-24 BIENNIAL STATEMENT 1996-07-01
930920002695 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930312002897 1993-03-12 BIENNIAL STATEMENT 1992-07-01
B667008-4 1988-07-26 CERTIFICATE OF INCORPORATION 1988-07-26

Date of last update: 27 Feb 2025

Sources: New York Secretary of State