Search icon

WEATHERSHIELD, INC.

Headquarter

Company Details

Name: WEATHERSHIELD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2001 (24 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2695313
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 50 PLAINFIELD AVENUE, ATTN: MATTHEW BOHN, BEDFORD HILLS, NY, United States, 10507
Principal Address: 9 BATTERY PL, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 PLAINFIELD AVENUE, ATTN: MATTHEW BOHN, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
MATTHEW S BOHN Chief Executive Officer 50 PLAINFIELD AVE, BEDFORD HILLS, NY, United States, 10507

Links between entities

Type:
Headquarter of
Company Number:
0766570
State:
CONNECTICUT

History

Start date End date Type Value
2007-08-02 2007-11-14 Address 50 PLAINFIELD AVENUE, ATTN: MATTHEW BOHN, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2003-11-10 2007-11-14 Address 261 POUND RIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2003-11-10 2007-11-14 Address 261 POUND RIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
2001-11-01 2007-08-02 Address 261 POUND RIDGE ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1777256 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
071114002739 2007-11-14 BIENNIAL STATEMENT 2007-11-01
070802000593 2007-08-02 CERTIFICATE OF CHANGE 2007-08-02
031110002586 2003-11-10 BIENNIAL STATEMENT 2003-11-01
011101000664 2001-11-01 CERTIFICATE OF INCORPORATION 2001-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State