Search icon

WEBZTOR INC.

Company Details

Name: WEBZTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 2009 (15 years ago)
Date of dissolution: 01 Mar 2022
Entity Number: 3856435
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 FIFTH AVE., #S244, NEW YORK, NY, United States, 10001
Principal Address: 244 FIFTH AVE #S244, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 FIFTH AVE., #S244, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SUHAIL MANASIA Chief Executive Officer 244 FIFTH AVE #S244, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-11-22 2022-03-02 Address 244 FIFTH AVE #S244, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-09-15 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-15 2022-03-02 Address 244 FIFTH AVE., #S244, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220302001459 2022-03-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-01
190912060406 2019-09-12 BIENNIAL STATEMENT 2019-09-01
170913006249 2017-09-13 BIENNIAL STATEMENT 2017-09-01
150915006006 2015-09-15 BIENNIAL STATEMENT 2015-09-01
131009006165 2013-10-09 BIENNIAL STATEMENT 2013-09-01
111122003012 2011-11-22 BIENNIAL STATEMENT 2011-09-01
090915000767 2009-09-15 CERTIFICATE OF INCORPORATION 2009-09-15

Date of last update: 17 Jan 2025

Sources: New York Secretary of State