WEBER-KNAPP COMPANY
Headquarter
Name: | WEBER-KNAPP COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1972 (53 years ago) |
Entity Number: | 245589 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 441 Chandler St., JAMESTOWN, NY, United States, 14701 |
Principal Address: | 441 CHANDLER STREET, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WEBER-KNAPP COMPANY | DOS Process Agent | 441 Chandler St., JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
RHONDA JOHNSON | Chief Executive Officer | 441 CHANDLER ST., JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-11 | 2024-09-11 | Address | 441 CHANDLER STREET, JAMESTOWN, NY, 14702, 0518, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | 441 CHANDLER ST., JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | 441 CHANDLER STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2023-09-14 | Address | 441 CHANDLER STREET, JAMESTOWN, NY, 14702, 0518, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2023-09-14 | Address | 441 CHANDLER STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911003444 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
230914000814 | 2023-09-14 | BIENNIAL STATEMENT | 2022-07-01 |
210514060620 | 2021-05-14 | BIENNIAL STATEMENT | 2020-07-01 |
160707006787 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
120706006008 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State