Name: | WEBSTER FORD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2001 (23 years ago) |
Entity Number: | 2708248 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 810 RIDGE ROAD, WEBSTER, NY, United States, 14580 |
Principal Address: | 810 RIDGE RD, WEBSTER, NY, United States, 14580 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RANDOLPH B HENDERSON JR | Chief Executive Officer | 810 RIDGE ROAD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 810 RIDGE ROAD, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-09 | 2007-12-19 | Address | ONE AUTUMN VIEW ESTATES, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office) |
2001-12-13 | 2010-04-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-12-13 | 2010-04-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191217060245 | 2019-12-17 | BIENNIAL STATEMENT | 2019-12-01 |
171208006267 | 2017-12-08 | BIENNIAL STATEMENT | 2017-12-01 |
151204006306 | 2015-12-04 | BIENNIAL STATEMENT | 2015-12-01 |
131219006013 | 2013-12-19 | BIENNIAL STATEMENT | 2013-12-01 |
111229002768 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State