Search icon

WEBSTER BUSINESS CREDIT CORPORATION

Headquarter

Company Details

Name: WEBSTER BUSINESS CREDIT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 2002 (23 years ago)
Date of dissolution: 01 Apr 2022
Entity Number: 2768776
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 360 LEXINGTON AVE, 5TH FLOOR, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WARREN K. MINO Chief Executive Officer 360 LEXINGTON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
CORP_70849763
State:
ILLINOIS

History

Start date End date Type Value
2025-04-23 2025-05-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2025-03-25 2025-04-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-12-05 2025-03-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-12-04 2024-12-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-11-14 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
220328000881 2022-03-25 CERTIFICATE OF MERGER 2022-04-01
200513060090 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180503007325 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160503006025 2016-05-03 BIENNIAL STATEMENT 2016-05-01
140502006944 2014-05-02 BIENNIAL STATEMENT 2014-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State