Search icon

WEI-RENSSELAER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEI-RENSSELAER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1992 (33 years ago)
Date of dissolution: 21 Mar 2008
Entity Number: 1677746
ZIP code: 10011
County: Rensselaer
Place of Formation: Delaware
Principal Address: 2302 HUNTERS WAY, CHARLOTTESVILLE, VA, United States, 22911
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL LEPCHITZ Chief Executive Officer 2302 HUNTERS WAY, CHARLOTTESVILLE, VA, United States, 22911

History

Start date End date Type Value
2008-02-26 2008-03-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-26 2008-03-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-29 2008-02-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-29 2008-02-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-11-16 2000-11-14 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080321000056 2008-03-21 SURRENDER OF AUTHORITY 2008-03-21
080226000221 2008-02-26 CERTIFICATE OF AMENDMENT OF SURRENDER OF AUTHORITY 2008-02-26
001114002015 2000-11-14 BIENNIAL STATEMENT 2000-11-01
990929001102 1999-09-29 CERTIFICATE OF CHANGE 1999-09-29
981106002436 1998-11-06 BIENNIAL STATEMENT 1998-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State