Name: | WEBER INTERNATIONAL MACHINES COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 May 2001 (24 years ago) |
Date of dissolution: | 24 Jul 2006 |
Entity Number: | 2641797 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-22 | 2003-12-24 | Address | 30 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2001-05-22 | 2003-12-24 | Address | 30 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060724000229 | 2006-07-24 | ARTICLES OF DISSOLUTION | 2006-07-24 |
050516002330 | 2005-05-16 | BIENNIAL STATEMENT | 2005-05-01 |
031224000384 | 2003-12-24 | CERTIFICATE OF CHANGE | 2003-12-24 |
030729002143 | 2003-07-29 | BIENNIAL STATEMENT | 2003-05-01 |
010711000476 | 2001-07-11 | AFFIDAVIT OF PUBLICATION | 2001-07-11 |
010709000052 | 2001-07-09 | AFFIDAVIT OF PUBLICATION | 2001-07-09 |
010522000759 | 2001-05-22 | ARTICLES OF ORGANIZATION | 2001-05-22 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State