Name: | W. WEBER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1961 (64 years ago) |
Date of dissolution: | 14 Feb 2002 |
Entity Number: | 139728 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 135 WEST 70TH ST, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER WEBER | DOS Process Agent | 135 WEST 70TH ST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ROGER WEBER | Chief Executive Officer | 135 WEST 70TH ST, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-22 | 2001-07-06 | Address | 60 E 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1995-06-14 | 2001-07-06 | Address | 22 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1995-06-14 | 2001-07-06 | Address | 22 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1995-06-14 | 1997-07-22 | Address | 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1961-07-21 | 1995-06-14 | Address | 60 E. 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020214000434 | 2002-02-14 | CERTIFICATE OF DISSOLUTION | 2002-02-14 |
010706002638 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
990902002101 | 1999-09-02 | BIENNIAL STATEMENT | 1999-07-01 |
970722002008 | 1997-07-22 | BIENNIAL STATEMENT | 1997-07-01 |
960912000266 | 1996-09-12 | CERTIFICATE OF MERGER | 1996-09-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State