Name: | WESTON INSTRUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1976 (48 years ago) |
Date of dissolution: | 01 Jul 1987 |
Entity Number: | 413560 |
ZIP code: | 30362 |
County: | New York |
Place of Formation: | Maine |
Address: | P.O. BOX 48400, ATLANTA, GA, United States, 30362 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WESTON INSTRUMENTS, INC. | DOS Process Agent | P.O. BOX 48400, ATLANTA, GA, United States, 30362 |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-15 | 1987-07-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-01-15 | 1987-07-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-10-27 | 1986-01-15 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1976-10-27 | 1986-01-15 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101019061 | 2010-10-19 | ASSUMED NAME LLC INITIAL FILING | 2010-10-19 |
B515844-4 | 1987-07-01 | SURRENDER OF AUTHORITY | 1987-07-01 |
B310822-2 | 1986-01-15 | CERTIFICATE OF AMENDMENT | 1986-01-15 |
A351923-5 | 1976-10-27 | APPLICATION OF AUTHORITY | 1976-10-27 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State