Search icon

WEBBER INFRASTRUCTURE MANAGEMENT, INC.

Company Details

Name: WEBBER INFRASTRUCTURE MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2001 (24 years ago)
Entity Number: 2608199
ZIP code: 10005
County: New York
Place of Formation: Virginia
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 10415 Morado Circle, Bldg. 2 Suite 200, Austin, TX, United States, 78759

DOS Process Agent

Name Role Address
WEBBER INFRASTRUCTURE MANAGEMENT, INC. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAUL STATON Chief Executive Officer 10415 MORADO CIRCLE, BLDG. 2 SUITE 200, AUSTIN, TX, United States, 78759

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 10415 MORADO CIRCLE, BLDG. 2 SUITE 200, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 10814 JOLLYVILLE ROAD, STE 160, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 10814 JOLLYVILLE ROAD, STE 160, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2024-08-19 2025-03-07 Address 10814 JOLLYVILLE ROAD, STE 160, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2024-08-19 2025-03-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250307000092 2025-03-07 BIENNIAL STATEMENT 2025-03-07
240819002982 2024-08-19 CERTIFICATE OF CHANGE BY ENTITY 2024-08-19
240410002359 2024-04-01 CERTIFICATE OF AMENDMENT 2024-04-01
240410002271 2024-04-01 CERTIFICATE OF AMENDMENT 2024-04-01
240410002302 2024-04-01 CERTIFICATE OF AMENDMENT 2024-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State