Name: | WEBER ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1992 (33 years ago) |
Entity Number: | 1643602 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1983 MARCUS AVE, #221, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH WEBER | Chief Executive Officer | 1983 MARCUS AVE, #221, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1983 MARCUS AVE, #221, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-04 | 1996-08-02 | Address | 329 OLD LAKEVILLE ROAD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
1993-08-04 | 1996-08-02 | Address | 329 OLD LAKEVILLE ROAD, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office) |
1992-07-09 | 1996-08-02 | Address | 329 OLD LAKEVILLE ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
1992-06-12 | 2020-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-06-12 | 1992-07-09 | Address | 321 OLD LAKEVILLE ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201118000060 | 2020-11-18 | CERTIFICATE OF AMENDMENT | 2020-11-18 |
120713002511 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
100630002651 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080618002700 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060523002877 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State