Name: | WERNER DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2010 (15 years ago) |
Entity Number: | 3945638 |
ZIP code: | 33635 |
County: | Niagara |
Place of Formation: | New York |
Address: | 11622 Quiet Forest Dr, Tampa, FL, United States, 33635 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WERNER DEVELOPMENT, INC., FLORIDA | F23000001265 | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAM R FISH | Chief Executive Officer | 11622 QUIET FOREST DR, TAMPA, FL, United States, 33635 |
Name | Role | Address |
---|---|---|
WILLIAM R FISH | DOS Process Agent | 11622 Quiet Forest Dr, Tampa, FL, United States, 33635 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 11622 QUIET FOREST DR, TAMPA, FL, 33635, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 4900 NORTH OCEAN BLVD, APT 1511, LAUDERDALE-BY-THE-SEA, FL, 33308, USA (Type of address: Chief Executive Officer) |
2023-02-25 | 2023-02-25 | Address | 4900 NORTH OCEAN BLVD, APT 1511, LAUDERDALE-BY-THE-SEA, FL, 33308, USA (Type of address: Chief Executive Officer) |
2023-02-25 | 2024-05-01 | Address | 11622 QUIET FOREST DR, TAMPA, FL, 33635, USA (Type of address: Chief Executive Officer) |
2023-02-25 | 2024-05-01 | Address | 11622 Quiet Forest Dr, Tampa, FL, 33635, USA (Type of address: Service of Process) |
2023-02-25 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-14 | 2023-02-25 | Address | 4900 NORTH OCEAN BLVD, APT 1511, LAUDERDALE-BY-THE-SEA, FL, 33308, USA (Type of address: Chief Executive Officer) |
2020-09-14 | 2023-02-25 | Address | 4900 NORTH OCEAN BLVD, APT 1511, LAUDERDALE-BY-THE-SEA, FL, 33308, USA (Type of address: Service of Process) |
2012-05-15 | 2020-09-14 | Address | 7084 KINNE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2010-05-05 | 2020-09-14 | Address | 7084 KINNE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501037965 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230225001297 | 2023-02-25 | BIENNIAL STATEMENT | 2022-05-01 |
200914060665 | 2020-09-14 | BIENNIAL STATEMENT | 2020-05-01 |
120515006283 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
100505000015 | 2010-05-05 | CERTIFICATE OF INCORPORATION | 2010-05-05 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State