Name: | WEBGURU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 2000 (25 years ago) |
Date of dissolution: | 25 Mar 2024 |
Entity Number: | 2514407 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 592, MOUNT SINAI, NY, United States, 11766 |
Principal Address: | 29A APRICOT ROAD, MOUNT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 592, MOUNT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
ALAN J. EPSHTEYN | Chief Executive Officer | 29A APRICOT ROAD, MOUNT SINAI, NY, United States, 11766 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-10 | 2024-03-25 | Address | 29A APRICOT ROAD, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
2014-05-05 | 2016-05-10 | Address | 2401 QUARRYSTONE LANE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office) |
2014-05-05 | 2016-05-10 | Address | 2401 QUARRYSTONE LANE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2010-05-21 | 2024-03-25 | Address | PO BOX 592, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process) |
2006-05-10 | 2014-05-05 | Address | 9 MILLER PLACE, MIDDLE ISLAND ROAD, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325004003 | 2024-03-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-25 |
200504060931 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501007138 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006317 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140505007469 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State