Search icon

WEBSTER CHRYSLER JEEP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RANDOLPH B HENDERSON JR Chief Executive Officer 2111 EMPIRE BLVD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
161388746
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
31
Sponsors Telephone Number:

History

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)

Filings

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