Name: | WEB SCRIBBLE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2002 (23 years ago) |
Entity Number: | 2826400 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 1971 Western Ave #223, Albany, NY, United States, 12203 |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXEY GUTIN | Chief Executive Officer | 1971 WESTERN AVE #223, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | 1971 WESTERN AVE #223, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2024-10-28 | Address | 1971 WESTERN AVE #223, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2024-10-28 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-09-09 | 2024-10-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-09-06 | 2024-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028000429 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
240909002186 | 2024-09-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-06 |
230202002028 | 2023-02-02 | BIENNIAL STATEMENT | 2022-10-01 |
080402000059 | 2008-04-02 | CERTIFICATE OF CHANGE | 2008-04-02 |
021024000011 | 2002-10-24 | CERTIFICATE OF INCORPORATION | 2002-10-24 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State