Search icon

WEBBER/SMITH ASSOCIATES, INC.

Company Details

Name: WEBBER/SMITH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1994 (31 years ago)
Date of dissolution: 26 Apr 2023
Entity Number: 1849379
ZIP code: 17543
County: Albany
Place of Formation: Pennsylvania
Address: 20 wright ave, LITITZ, PA, United States, 17543
Principal Address: 20 WRIGHT AVENUE, LITITZ, PA, United States, 17543

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 20 wright ave, LITITZ, PA, United States, 17543

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
KEITH R. SHOLLENBERGER Chief Executive Officer 20 WRIGHT AVENUE, LITITZ, PA, United States, 17543

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 20 WRIGHT AVENUE, LITITZ, PA, 17543, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-07-26 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-23 2023-07-26 Address 20 WRIGHT AVENUE, LITITZ, PA, 17543, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 20 WRIGHT AVENUE, LITITZ, PA, 17543, USA (Type of address: Chief Executive Officer)
2020-09-03 2023-02-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726003361 2023-04-26 SURRENDER OF AUTHORITY 2023-04-26
230223002273 2023-02-22 CERTIFICATE OF CHANGE BY ENTITY 2023-02-22
220922001570 2022-09-22 BIENNIAL STATEMENT 2022-09-01
200903060123 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180912006424 2018-09-12 BIENNIAL STATEMENT 2018-09-01

Court Cases

Court Case Summary

Filing Date:
1990-07-25
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DUNKIRK ICE CREAM CO.
Party Role:
Plaintiff
Party Name:
WEBBER/SMITH ASSOCIATES, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State