Name: | WEHRLI & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1991 (34 years ago) |
Date of dissolution: | 15 Jul 2016 |
Entity Number: | 1545129 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 UPLAND DR, VALHALLA, NY, United States, 10595 |
Principal Address: | 7 UPLAND DRIVE, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 UPLAND DR, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
GREGORY R. WEHRLI | Chief Executive Officer | 5 OVERIDGE LANE, WILTON, CT, United States, 06897 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2001-06-26 | 2007-05-10 | Address | 20 DEEPWOOD RD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer) |
1999-06-02 | 2001-06-26 | Address | 15 JESSE LEE DR, EASTON, CT, 00000, USA (Type of address: Chief Executive Officer) |
1999-06-02 | 2001-06-26 | Address | 15 JESSE LEE DR, EASTON, CT, 00000, USA (Type of address: Principal Executive Office) |
1993-01-28 | 1999-06-02 | Address | UPLAND DRIVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
1993-01-28 | 1999-06-02 | Address | UPLAND DRIVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160715000679 | 2016-07-15 | CERTIFICATE OF DISSOLUTION | 2016-07-15 |
150501006110 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130516006104 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110602002799 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090422002969 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State