Search icon

WEBRIDGE REAL ESTATE, INC.

Company Details

Name: WEBRIDGE REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2003 (22 years ago)
Entity Number: 2866447
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901
Principal Address: 1155 RENE-LEVESQUE BLVD. WEST, MONTREAL, QC, Canada, H3B 2L5

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SACHA HAQUE Chief Executive Officer 1155 RENE-LEVESQUE BLVD. WEST, SUITE 2912, MONTREAL, QC, Canada, H3B 2L5

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 1155 RENE-LEVESQUE BLVD. WEST, SUITE 2912, MONTREAL, QC, CAN (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-02-18 Address ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2024-03-15 2024-03-15 Address ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-02-18 Address ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-14 2024-03-15 Address ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2005-03-02 2024-03-15 Address ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2005-03-02 2013-02-14 Address ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2003-02-05 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250218003391 2025-02-18 BIENNIAL STATEMENT 2025-02-18
240315000238 2024-03-15 BIENNIAL STATEMENT 2024-03-15
150227006230 2015-02-27 BIENNIAL STATEMENT 2015-02-01
130214006041 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110411002668 2011-04-11 BIENNIAL STATEMENT 2011-02-01
070326003479 2007-03-26 BIENNIAL STATEMENT 2007-02-01
050302002643 2005-03-02 BIENNIAL STATEMENT 2005-02-01
030205001057 2003-02-05 CERTIFICATE OF INCORPORATION 2003-02-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State