Name: | WARNER BROS. CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1995 (30 years ago) |
Entity Number: | 1956312 |
ZIP code: | 12817 |
County: | Warren |
Place of Formation: | New York |
Address: | 37 RIVERSIDE DR, PO BOX 424, CHESTERTOWN, NY, United States, 12817 |
Principal Address: | 37 RIVERSIDE DR, CHESTERTOWN, NY, United States, 12817 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM H WARNER, JR | Chief Executive Officer | RR #1 BOX 172, CHESTERTOWN, NY, United States, 12817 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 RIVERSIDE DR, PO BOX 424, CHESTERTOWN, NY, United States, 12817 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-24 | 2009-08-24 | Address | (Type of address: Service of Process) |
2005-08-02 | 2008-07-24 | Address | ONE BROAD STREET PLAZA, P.O. BOX 2850, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
1995-09-14 | 2005-08-02 | Address | PO BOX 2420, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090824002453 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
080724000307 | 2008-07-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2008-07-24 |
070904002673 | 2007-09-04 | BIENNIAL STATEMENT | 2007-09-01 |
051110002323 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
050802000141 | 2005-08-02 | CERTIFICATE OF CHANGE | 2005-08-02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State