Name: | WEBAIR INTERNET DEVELOPMENT COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1998 (27 years ago) |
Date of dissolution: | 17 Dec 2020 |
Entity Number: | 2311080 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 501 FRANKLIN AVE., SUITE 200, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WEBAIR INTERNET DEVELOPMENT COMPANY INC. | DOS Process Agent | 501 FRANKLIN AVE., SUITE 200, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
MICHAEL ORZA | Chief Executive Officer | 501 FRANKLIN AVE., SUITE 200, GARDEN CITY, NY, United States, 11530 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2020-05-08 | 2020-10-01 | Address | 501 FRANKLIN AVE. SUITE 200, SUITE 200, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2017-03-16 | 2020-05-08 | Address | 501 FRANKLIN AVE, SUITE 200, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2009-09-09 | 2017-03-16 | Address | 1025 OLD COUNTRY ROAD, SUITE #320, WESTBURY, NY, 11590, 5645, USA (Type of address: Service of Process) |
2003-04-22 | 2009-09-09 | Address | 333 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2003-04-22 | 2017-03-16 | Address | 333 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201217000332 | 2020-12-17 | CERTIFICATE OF MERGER | 2020-12-17 |
201001061678 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
200508060334 | 2020-05-08 | BIENNIAL STATEMENT | 2018-10-01 |
170316002010 | 2017-03-16 | BIENNIAL STATEMENT | 2016-10-01 |
090909000089 | 2009-09-09 | CERTIFICATE OF CHANGE | 2009-09-09 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State