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 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 20 wright ave, LITITZ, PA, United States, 17543 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
KEITH R. SHOLLENBERGER | Chief Executive Officer | 20 WRIGHT AVENUE, LITITZ, PA, United States, 17543 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State