Name: | WESTON SOLUTIONS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1933 (91 years ago) |
Entity Number: | 46114 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1400 WESTON WAY, WEST CHESTER, PA, United States, 19380 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 3000
Type CAP
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LAWRENCE BOVE | Chief Executive Officer | 1400 WESTON WAY, WEST CHESTER, PA, United States, 19380 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2023-12-13 | Address | 1400 WESTON WAY, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer) |
2008-01-16 | 2023-12-13 | Address | 1400 WESTON WAY, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer) |
2006-02-08 | 2008-01-16 | Address | 1400 WESTON WAY, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer) |
2006-02-08 | 2023-12-13 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2000-01-21 | 2006-02-08 | Address | 1400 WESTON WAY, PO BOX 2653, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213023539 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
211215000152 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
191217060030 | 2019-12-17 | BIENNIAL STATEMENT | 2019-12-01 |
171221006196 | 2017-12-21 | BIENNIAL STATEMENT | 2017-12-01 |
151218006134 | 2015-12-18 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State