Name: | WEBNET SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2000 (25 years ago) |
Entity Number: | 2527701 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | 247 RTE 100, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WEBNET SERVICES, INC. | DOS Process Agent | 247 RTE 100, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
STEVEN COUTURE | Chief Executive Officer | 247 RTE 100, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-27 | 2020-07-02 | Address | 247 RTE 100, SOMERS, NY, 10589, 3214, USA (Type of address: Service of Process) |
2002-09-04 | 2006-06-27 | Address | 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer) |
2002-09-04 | 2006-06-27 | Address | 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546, USA (Type of address: Principal Executive Office) |
2000-08-24 | 2006-06-27 | Address | 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Service of Process) |
2000-08-24 | 2000-10-17 | Name | WEB SERVE ACQUISITION CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702061235 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702007453 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705008899 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140722006331 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
120806003029 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State