Name: | WEED AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1969 (56 years ago) |
Entity Number: | 282922 |
ZIP code: | 12207 |
County: | Cattaraugus |
Principal Address: | 4 MONROE STREET, ELLICOTTVILLE, NY, United States, 14731 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAURIE A BRANCH | Chief Executive Officer | PO BOX 806, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2023-10-05 | 2024-08-15 | Address | PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2023-10-05 | 2023-10-05 | Address | PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2023-10-05 | 2024-08-14 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
2023-10-05 | 2024-08-15 | Address | PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815001347 | 2024-08-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-14 |
231005002799 | 2023-10-05 | BIENNIAL STATEMENT | 2023-10-01 |
211004002981 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
210624000220 | 2021-06-24 | CERTIFICATE OF MERGER | 2021-06-24 |
191003061262 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State