WEBER SYSTEMS INC.

Name: | WEBER SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1994 (31 years ago) |
Date of dissolution: | 01 Nov 2023 |
Entity Number: | 1861247 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 LAWRENCE AVE, STE 101, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 LAWRENCE AVE, STE 101, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
SCOTT N WEBER | Chief Executive Officer | 22 LAWRENCE AVE, STE 101, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-17 | 2023-11-01 | Address | 22 LAWRENCE AVE, STE 101, SMITHTOWN, NY, 11787, 3619, USA (Type of address: Chief Executive Officer) |
2000-10-17 | 2023-11-01 | Address | 22 LAWRENCE AVE, STE 101, SMITHTOWN, NY, 11787, 3619, USA (Type of address: Service of Process) |
1996-12-12 | 2000-10-17 | Address | 300 WHEELER RD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1996-12-12 | 2000-10-17 | Address | 300 WHEELER RD, SUITE 206, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1996-12-12 | 2000-10-17 | Address | 300 WHEELER RD, SUITE 206, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101034537 | 2023-10-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-20 |
090213002709 | 2009-02-13 | BIENNIAL STATEMENT | 2008-10-01 |
061006002232 | 2006-10-06 | BIENNIAL STATEMENT | 2006-10-01 |
041119002206 | 2004-11-19 | BIENNIAL STATEMENT | 2004-10-01 |
021002002460 | 2002-10-02 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State