Name: | WEBER'S HOME ENTERTAINMENT & APPLIANCES OF NEWBURGH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1992 (33 years ago) |
Date of dissolution: | 09 May 2024 |
Entity Number: | 1631081 |
ZIP code: | 12571 |
County: | Orange |
Place of Formation: | New York |
Address: | 24 HAPEMAN HILL ROAD, RED HOOK, NY, United States, 12571 |
Principal Address: | 47 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES DAVID RANSFORD | Chief Executive Officer | 24 HAPEMAN HILL ROAD, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 HAPEMAN HILL ROAD, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-24 | 2024-05-21 | Address | 24 HAPEMAN HILL ROAD, RED HOOK, NY, 12571, 2365, USA (Type of address: Chief Executive Officer) |
2000-04-24 | 2024-05-21 | Address | 24 HAPEMAN HILL ROAD, RED HOOK, NY, 12571, 2365, USA (Type of address: Service of Process) |
1998-04-27 | 2002-04-10 | Address | 39 NORTH PLANK RD, NEWBURGH, NY, 12550, 2109, USA (Type of address: Principal Executive Office) |
1993-07-27 | 1998-04-27 | Address | 171 NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-07-27 | 2000-04-24 | Address | RD #2 BOX 525B, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521002915 | 2024-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-09 |
040608002517 | 2004-06-08 | BIENNIAL STATEMENT | 2004-04-01 |
020410002278 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
000424002766 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
980427002929 | 1998-04-27 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State