WEBER ENTERPRISE, LLC
Headquarter
Name: | WEBER ENTERPRISE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 2014 (11 years ago) |
Entity Number: | 4578883 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 112 WADE ROAD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
WEBER ENTERPRISE, LLC | DOS Process Agent | 112 WADE ROAD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-08 | 2024-05-01 | Address | 112 WADE ROAD, LATHAM, NY, 12110, 3506, USA (Type of address: Service of Process) |
2018-05-04 | 2019-03-08 | Address | 72 YORKSHIRE DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2017-02-28 | 2018-05-04 | Address | 72 YORKSHIRE DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2014-05-16 | 2017-02-28 | Address | 40 BAKER DR, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501033043 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220202001768 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
190308000497 | 2019-03-08 | CERTIFICATE OF CHANGE | 2019-03-08 |
180504006015 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
170301000293 | 2017-03-01 | CERTIFICATE OF AMENDMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State