Name: | WEVER PETROLEUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1975 (50 years ago) |
Entity Number: | 385050 |
ZIP code: | 12118 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 100 S HUDSON ST, 100 S HUDSON ST, Mechanicville, NY, United States, 12118 |
Principal Address: | 100 S HUDSON ST, MECHANICVILLE, NY, United States, 12118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH L ALONZO JR | Chief Executive Officer | 100 S HUDSON ST, MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 S HUDSON ST, 100 S HUDSON ST, Mechanicville, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-02-29 | Address | 100 S HUDSON ST, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2009-12-04 | 2024-02-29 | Address | 100 S HUDSON ST, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2009-12-04 | 2024-02-29 | Address | JOSEPH L ALONZO JRT, 100 S HUDSON ST, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
1999-11-24 | 2009-12-04 | Address | 18 COUNTY RD #75, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office) |
1999-11-24 | 2009-12-04 | Address | 87 LINCOLN ST, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229002690 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
171109006206 | 2017-11-09 | BIENNIAL STATEMENT | 2017-11-01 |
151112006072 | 2015-11-12 | BIENNIAL STATEMENT | 2015-11-01 |
131113006358 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111209002319 | 2011-12-09 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State