Search icon

WEBDRIVER CORP.

Company Details

Name: WEBDRIVER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1991 (34 years ago)
Date of dissolution: 28 Mar 2003
Entity Number: 1562884
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 60 SUTTON PLACE SOUTH, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 SUTTON PLACE SOUTH, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ELLIOT RAIS Chief Executive Officer 60 SUTTON PLACE SOUTH, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-03-16 1999-09-28 Name A.WEBDRIVER CORP.
1999-02-26 1999-03-16 Name WEBDRIVER CORP.
1993-04-21 1993-09-03 Address SUITE 9HS, 60 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-04-21 1993-09-03 Address 60 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-07-22 1999-02-26 Name METRO WATS CORP.
1991-07-22 1993-04-21 Address 310 EAST 55TH STREET, APT 2A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030328000766 2003-03-28 CERTIFICATE OF DISSOLUTION 2003-03-28
010626002158 2001-06-26 BIENNIAL STATEMENT 2001-07-01
990928000418 1999-09-28 CERTIFICATE OF AMENDMENT 1999-09-28
990716002123 1999-07-16 BIENNIAL STATEMENT 1999-07-01
990316000310 1999-03-16 CERTIFICATE OF AMENDMENT 1999-03-16
990226000361 1999-02-26 CERTIFICATE OF AMENDMENT 1999-02-26
970701002190 1997-07-01 BIENNIAL STATEMENT 1997-07-01
930903002475 1993-09-03 BIENNIAL STATEMENT 1993-07-01
930421002467 1993-04-21 BIENNIAL STATEMENT 1992-07-01
910722000011 1991-07-22 CERTIFICATE OF INCORPORATION 1991-07-22

Date of last update: 22 Jan 2025

Sources: New York Secretary of State