Search icon

WEB SPIDERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEB SPIDERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2010 (15 years ago)
Date of dissolution: 06 Sep 2024
Entity Number: 3906125
ZIP code: 95113
County: New York
Place of Formation: Delaware
Principal Address: 111 North Market Street, Suite 300, San Jose, CA, United States, 95113
Address: 111 north market street, suite 300, SAN JOSE, CA, United States, 95113

Chief Executive Officer

Name Role Address
SIDDHARTH JHUNJHUNWALA Chief Executive Officer 111 NORTH MARKET STREET, SUITE 300, SAN JOSE, CA, United States, 95113

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 111 north market street, suite 300, SAN JOSE, CA, United States, 95113

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 35/1 DIAMOND HARBOUR ROAD, FLAT 804, HARBOUR HEIGHTS, KOLKATA, 70002, 7, SGP (Type of address: Chief Executive Officer)
2018-01-23 2020-02-03 Address 22 CORTLANDT STREET,SUITE 1635, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2018-01-23 2024-09-09 Address 35/1 DIAMOND HARBOUR ROAD, FLAT 804, HARBOUR HEIGHTS, KOLKATA, 70002, 7, SGP (Type of address: Chief Executive Officer)
2016-01-28 2018-01-23 Address 33 AMBER GARDENS,, # 02-06 THE ESTA, SINGAPORE, 43996, 8, SGP (Type of address: Chief Executive Officer)
2016-01-28 2018-01-23 Address 22 CORTLANDT STREET, SUITE 163, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240909000067 2024-09-06 SURRENDER OF AUTHORITY 2024-09-06
220121000063 2022-01-21 BIENNIAL STATEMENT 2022-01-21
200203060269 2020-02-03 BIENNIAL STATEMENT 2020-01-01
180123006008 2018-01-23 BIENNIAL STATEMENT 2018-01-01
160128006002 2016-01-28 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State