Name: | WEBSITE ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2000 (25 years ago) |
Entity Number: | 2563757 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 155 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN PUCCIO | Chief Executive Officer | 92 ALLISON AVE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
WEBSITE ELECTRIC CORP. | DOS Process Agent | 155 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-01 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-02 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-10-08 | 2020-10-01 | Address | 155 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2002-10-08 | 2010-12-02 | Address | 155 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060273 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181005006630 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
161005006569 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
150102006144 | 2015-01-02 | BIENNIAL STATEMENT | 2014-10-01 |
101202002688 | 2010-12-02 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State