CALLAHAN WEBER TECHNOLOGIES, INC.

Name: | CALLAHAN WEBER TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2014 (11 years ago) |
Entity Number: | 4614372 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10751 Alleghany Rd., Darien Center, NY, United States, 14040 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID SACHER | Chief Executive Officer | 10751 ALLEGHANY RD.,, DARIEN CENTER, NY, United States, 14040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 10751 ALLEGHANY RD.,, DARIEN CENTER, NY, 14040, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 2301 WINDSOR COURT, ADDISON, IL, 60101, USA (Type of address: Chief Executive Officer) |
2020-07-30 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-02-26 | 2024-08-01 | Address | 2301 WINDSOR COURT, ADDISON, IL, 60101, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-07-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034410 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220714001131 | 2022-07-14 | BIENNIAL STATEMENT | 2022-07-01 |
200730060191 | 2020-07-30 | BIENNIAL STATEMENT | 2020-07-01 |
200226060473 | 2020-02-26 | BIENNIAL STATEMENT | 2018-07-01 |
SR-68303 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State