Search icon

ROBERT E. WELD, CPA, P.C.

Company Details

Name: ROBERT E. WELD, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Dec 1990 (34 years ago)
Date of dissolution: 03 Dec 1998
Entity Number: 1493399
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 241 BELVOIR RD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E WELD Chief Executive Officer 241 BELVOIR RD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
ROBERT E WELD DOS Process Agent 241 BELVOIR RD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1993-12-23 1997-01-02 Address 6500 MAIN STREET, BUFFALO, NY, 14221, USA (Type of address: Principal Executive Office)
1993-12-23 1997-01-02 Address 6500 MAIN STREET, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-12-23 1997-01-02 Address 6500 MAIN STREET, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
1993-03-02 1993-12-23 Address WILLIAMSVILLE EXECUTIVE CENTER, 5500 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-03-02 1993-12-23 Address WILLIAMSVILLE EXECUTIVE CENTER, 5500 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-03-02 1993-12-23 Address WILLIAMSVILLE EXECUTIVE CENTER, 5500 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1990-12-06 1993-03-02 Address SUITE 1800, ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981203000314 1998-12-03 CERTIFICATE OF DISSOLUTION 1998-12-03
970102002015 1997-01-02 BIENNIAL STATEMENT 1996-12-01
931223002168 1993-12-23 BIENNIAL STATEMENT 1993-12-01
930302003174 1993-03-02 BIENNIAL STATEMENT 1992-12-01
901206000106 1990-12-06 CERTIFICATE OF INCORPORATION 1990-12-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State