Search icon

WEBER & CO. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WEBER & CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2005 (21 years ago)
Entity Number: 3148001
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 333 7TH AVENUE, THIRD FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role Address
JAY D SEINFELD Agent 333 7TH AVENUE, THIRD FLOOR, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
WEBER & CO. LLC DOS Process Agent 333 7TH AVENUE, THIRD FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-01-10 2017-03-09 Address 2045 OCEAN AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170405000259 2017-04-05 CERTIFICATE OF CHANGE 2017-04-05
170309006268 2017-03-09 BIENNIAL STATEMENT 2017-01-01
130226002472 2013-02-26 BIENNIAL STATEMENT 2013-01-01
110201002511 2011-02-01 BIENNIAL STATEMENT 2011-01-01
081231002605 2008-12-31 BIENNIAL STATEMENT 2009-01-01

Court Cases

Court Case Summary

Filing Date:
2025-03-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WEBER & CO. LLC
Party Role:
Plaintiff
Party Name:
BENT PIXELS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-03-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WEBER & CO. LLC
Party Role:
Plaintiff
Party Name:
ROACH & MURTHA ATTORNEYS AT LA
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-12-30
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
WEBER & CO. LLC
Party Role:
Plaintiff
Party Name:
THE COUNTY OF SUFFOLK,
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