R. D. WERNER CO., INC.

Name: | R. D. WERNER CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1990 (35 years ago) |
Date of dissolution: | 04 Apr 1994 |
Entity Number: | 1429378 |
ZIP code: | 16125 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 93 WERNER ROAD, GREENVILLE, PA, United States, 16125 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD L WERNER | Chief Executive Officer | 93 WERNER ROAD, GREENVILLE, PA, United States, 16125 |
Name | Role | Address |
---|---|---|
ERIC J WERNER | DOS Process Agent | 93 WERNER ROAD, GREENVILLE, PA, United States, 16125 |
Start date | End date | Type | Value |
---|---|---|---|
1991-09-13 | 1993-05-04 | Address | THE CORPORATION, 93 WERNER ROAD, GREENVILLE, PA, 16125, USA (Type of address: Service of Process) |
1990-03-09 | 1991-09-13 | Address | CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-03-09 | 1991-09-13 | Address | SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940404000202 | 1994-04-04 | CERTIFICATE OF TERMINATION | 1994-04-04 |
930504002983 | 1993-05-04 | BIENNIAL STATEMENT | 1993-03-01 |
910913000217 | 1991-09-13 | CERTIFICATE OF CHANGE | 1991-09-13 |
C116737-5 | 1990-03-09 | APPLICATION OF AUTHORITY | 1990-03-09 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State