Name: | WEB E-SHOPS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2009 (16 years ago) |
Entity Number: | 3835843 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BRIEF CARMEN et al, 488 Madison Avenue, Ste 1120, NEW YORK, NY, United States, 10022 |
Principal Address: | 40 WALL STREET, FLOOR 61, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRIS DIDIA | Chief Executive Officer | 40 WALL STREET, FLOOR 61, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | C/O BRIEF CARMEN et al, 488 Madison Avenue, Ste 1120, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-24 | 2023-10-24 | Address | 40 WALL STREET, FLOOR 61, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2023-10-24 | Address | 40 WALL STREET, FLOOR 61, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2023-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-13 | 2023-10-13 | Address | 40 WALL STREET, FLOOR 61, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2023-10-24 | Address | 160 Greenridge Avenue, 488 Madison Avenue, Suite 1120, White Plains, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231024000719 | 2023-10-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-23 |
231013000516 | 2023-10-13 | BIENNIAL STATEMENT | 2023-07-01 |
190702060037 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170711006164 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
150714006301 | 2015-07-14 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State