Name: | WEA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1996 (29 years ago) |
Entity Number: | 1996249 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARIA WEAVER | Chief Executive Officer | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-02-07 | 2024-02-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221003310 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
240207001050 | 2024-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-06 |
220224003144 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
200220060114 | 2020-02-20 | BIENNIAL STATEMENT | 2020-02-01 |
SR-23668 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State