WEAVER CORPORATION

Name: | WEAVER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1994 (31 years ago) |
Entity Number: | 1809864 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 1025 WESTCHESTER AVENUE, SUITE 404, WHITE PLAINS, NY, United States, 10604 |
Principal Address: | 666 FIFTH AVE, 21ST FL, NEW YORK, NY, United States, 10103 |
Name | Role | Address |
---|---|---|
RENATO VAISMAN | Chief Executive Officer | 666 5TH AVE, 21ST FL, NEW YORK, NY, United States, 10103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1025 WESTCHESTER AVENUE, SUITE 404, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-09 | 2017-06-19 | Address | 445 HAMILTON AVENUE, SUITE 1201, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2006-05-26 | 2011-06-09 | Address | 50 MAIN STREET-12TH FLOOR, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1996-05-07 | 2000-04-17 | Address | 666 FIFTH AVE, 21ST FL, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
1994-04-06 | 2006-05-26 | Address | ATTN: CHARLES L. ROSENZWEIG, 605 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170619000102 | 2017-06-19 | CERTIFICATE OF CHANGE | 2017-06-19 |
110609000120 | 2011-06-09 | CERTIFICATE OF CHANGE | 2011-06-09 |
060526000661 | 2006-05-26 | CERTIFICATE OF CHANGE | 2006-05-26 |
000417002226 | 2000-04-17 | BIENNIAL STATEMENT | 2000-04-01 |
980409002502 | 1998-04-09 | BIENNIAL STATEMENT | 1998-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State