C L WEAVER, INC.

Name: | C L WEAVER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1996 (29 years ago) |
Date of dissolution: | 12 Jun 2024 |
Entity Number: | 2069452 |
ZIP code: | 17601 |
County: | New York |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | C L WEAVER, INC. |
Address: | 43 ASHLEY COURT, LANCASTER, PA, United States, 17601 |
Principal Address: | 3200 OREGON PIKE, LEOLA, PA, United States, 17540 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 ASHLEY COURT, LANCASTER, PA, United States, 17601 |
Name | Role | Address |
---|---|---|
CLEO W WEAVER | Chief Executive Officer | 3200 OREGON PIKE, PO BOX 487, LEOLA, PA, United States, 17540 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-05 | 2024-06-27 | Address | PO BOX 487, 3200 OREGON PIKE, LEOLA, PA, 17540, USA (Type of address: Service of Process) |
2021-11-05 | 2024-06-27 | Address | 3200 OREGON PIKE, PO BOX 487, LEOLA, PA, 17540, 0487, USA (Type of address: Chief Executive Officer) |
2020-09-03 | 2021-11-05 | Address | PO BOX 487, 3200 OREGON PIKE, LEOLA, PA, 17540, USA (Type of address: Service of Process) |
2019-01-28 | 2021-11-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627000827 | 2024-06-12 | SURRENDER OF AUTHORITY | 2024-06-12 |
211105002552 | 2021-11-05 | CERTIFICATE OF AMENDMENT | 2021-11-05 |
200903060688 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
SR-24529 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24530 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State