Name: | WEBER'S HOME ENTERTAINMENT & APPLIANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1992 (33 years ago) |
Entity Number: | 1608937 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Address: | YANTZ ROAD, RED HOOK, NY, United States, 12571 |
Principal Address: | 6783 RTE 9, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORINNE WEBER | Chief Executive Officer | 6783 RTE 9, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
CORINNE WEBER | DOS Process Agent | YANTZ ROAD, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-28 | 2002-02-08 | Address | 158 YANTZ RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
1994-09-16 | 2000-11-28 | Address | YANTZ ROAD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
1994-09-16 | 2002-02-08 | Address | YANTZ ROAD, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office) |
1993-03-31 | 1994-09-16 | Address | 84 ROUTE 9, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 1994-09-16 | Address | 84 ROUTE 9, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1992-02-05 | 1994-09-16 | Address | 84 ROUTE 9, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040217002033 | 2004-02-17 | BIENNIAL STATEMENT | 2004-02-01 |
020208002268 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
001128002876 | 2000-11-28 | BIENNIAL STATEMENT | 2000-02-01 |
940916002066 | 1994-09-16 | BIENNIAL STATEMENT | 1994-02-01 |
930331003300 | 1993-03-31 | BIENNIAL STATEMENT | 1993-02-01 |
920205000135 | 1992-02-05 | CERTIFICATE OF INCORPORATION | 1992-02-05 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State