R.E. WEICHBRODT, INC.

Name: | R.E. WEICHBRODT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1993 (32 years ago) |
Date of dissolution: | 27 Jan 2021 |
Entity Number: | 1722323 |
ZIP code: | 14489 |
County: | Monroe |
Place of Formation: | New York |
Address: | 56 WATER ST, LYONS, NY, United States, 14489 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 WATER ST, LYONS, NY, United States, 14489 |
Name | Role | Address |
---|---|---|
ROBERT WEICHBRODT | Chief Executive Officer | 56 WATER ST, LYONS, NY, United States, 14489 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-29 | 1995-09-05 | Address | 541 LAKE AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
1993-04-29 | 2024-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210127000202 | 2021-01-27 | CERTIFICATE OF DISSOLUTION | 2021-01-27 |
130426002177 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
110429002458 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
090403002073 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
070507002492 | 2007-05-07 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State