WESTON CONVEYANCE SERVICES INC.

Name: | WESTON CONVEYANCE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2014 (11 years ago) |
Entity Number: | 4661767 |
ZIP code: | 14221 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, United States, 14221 |
Principal Address: | 2280 Olinville Ave., apt 1006, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEITH WESTON | Chief Executive Officer | 2280 OLINVILLE AVE., APT 1006, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 2280 OLINVILLE AVE., APT 1006, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2024-12-19 | Address | 55 E 179TH ST APT 5C, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
2016-12-08 | 2024-12-19 | Address | 55 E 179TH ST APT 5C, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
2015-10-06 | 2024-12-19 | Address | 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2015-10-06 | 2024-12-19 | Address | 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219002442 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
221108001991 | 2022-11-08 | BIENNIAL STATEMENT | 2022-11-01 |
201110060693 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181101007824 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161208006100 | 2016-12-08 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State