Name: | WEBSTER CHRYSLER JEEP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1991 (34 years ago) |
Entity Number: | 1508972 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2111 EMPIRE BLVD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
RANDOLPH B HENDERSON JR | Chief Executive Officer | 2111 EMPIRE BLVD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-05-26 | 1994-11-17 | Name | WEBSTER CHRYSLER-JEEP, INC. |
1994-05-13 | 2007-06-14 | Address | 101 LINDENWOOD DRIVE, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer) |
1994-05-13 | 2007-06-14 | Address | 37 CARDOGAN SQUARE, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18818 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18817 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090218002552 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
070614002375 | 2007-06-14 | BIENNIAL STATEMENT | 2007-02-01 |
991012000128 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State