Search icon

WEAVER-KRUSE, INC.

Company Details

Name: WEAVER-KRUSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1993 (32 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1719226
ZIP code: 10017
County: Nassau
Place of Formation: New Jersey
Principal Address: ONE INTERNATIONAL BLVD, MAHWAH, NJ, United States, 07495
Address: 767 THIRD AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
RONALD STEWART Chief Executive Officer 116 EAST 85TH ST, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
KALNICK KLEE & GREEN, P.C. DOS Process Agent 767 THIRD AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-04-16 1997-04-07 Address 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1736272 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
001220000632 2000-12-20 CANCELLATION OF ANNULMENT OF AUTHORITY 2000-12-20
DP-1359802 1997-12-24 ANNULMENT OF AUTHORITY 1997-12-24
970407002450 1997-04-07 BIENNIAL STATEMENT 1995-04-01
970204000011 1997-02-04 CERTIFICATE OF AMENDMENT 1997-02-04

Court Cases

Court Case Summary

Filing Date:
2002-04-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WEAVER-KRUSE, INC.
Party Role:
Plaintiff
Party Name:
PREMIER EDUCATION
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State