Search icon

WEB IMAGE STUDIOS, INC.

Company Details

Name: WEB IMAGE STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 2001 (24 years ago)
Date of dissolution: 23 Jul 2018
Entity Number: 2663101
ZIP code: 13041
County: Erie
Place of Formation: New York
Address: 5498 RAVENSTHORPE WAY, CLAY, NY, United States, 13041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THOMAS GURGOL Agent 84 DUNSTON AVE, BUFFALO, NY, 14207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5498 RAVENSTHORPE WAY, CLAY, NY, United States, 13041

Chief Executive Officer

Name Role Address
THOMAS A GURGOL Chief Executive Officer 5498 RAVENSTHORPE WAY, CLAY, NY, United States, 13041

History

Start date End date Type Value
2007-08-17 2009-08-06 Address 84 DUNSTON AVE, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
2007-08-17 2009-08-06 Address 84 DUNSTON AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2007-08-17 2009-08-06 Address 84 DUNSTON AVE, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2006-09-07 2007-08-17 Address 84 DUNSTON AVE, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2003-08-01 2007-08-17 Address 139 CRESTHILL AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180723000373 2018-07-23 CERTIFICATE OF DISSOLUTION 2018-07-23
170816006375 2017-08-16 BIENNIAL STATEMENT 2017-07-01
150717006011 2015-07-17 BIENNIAL STATEMENT 2015-07-01
130725006267 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110812002746 2011-08-12 BIENNIAL STATEMENT 2011-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State