Search icon

WEBSTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WEBSTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 May 2004 (21 years ago)
Date of dissolution: 22 Apr 2019
Entity Number: 3052469
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 90 BROAD ST, 25TH FL, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
ALAN FELL, ESQ DOS Process Agent 90 BROAD ST, 25TH FL, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2004-05-12 2008-06-17 Address THREE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190422000111 2019-04-22 ARTICLES OF DISSOLUTION 2019-04-22
080617002701 2008-06-17 BIENNIAL STATEMENT 2008-05-01
070817000039 2007-08-17 CERTIFICATE OF PUBLICATION 2007-08-17
040512000426 2004-05-12 ARTICLES OF ORGANIZATION 2004-05-12

Court Cases

Court Case Summary

Filing Date:
2023-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
WEBSTER, LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF THE SOCIAL SEC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-10-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
WEBSTER, LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF THE SOCIAL SEC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
WEBSTER,
Party Role:
Plaintiff
Party Name:
WEBSTER, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State