WEI-RENSSELAER, INC.

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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL LEPCHITZ | Chief Executive Officer | 2302 HUNTERS WAY, CHARLOTTESVILLE, VA, United States, 22911 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State