WEB MANUALS INC.

Name: | WEB MANUALS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2018 (7 years ago) |
Entity Number: | 5421482 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 900 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARTIN LIDGARD | Chief Executive Officer | 900 3RD AVENUE, FLOOR 29, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | KLOCKAREGRÄND 5, FALSTERBO, SWE (Type of address: Chief Executive Officer) |
2024-10-09 | 2024-10-09 | Address | 900 THIRD AVENUE,, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2024-10-09 | Address | 900 3RD AVENUE, FLOOR 29, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-01-13 | 2024-10-09 | Address | 900 THIRD AVENUE,, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-10-26 | 2021-01-13 | Address | 9 FRANKLIN AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009000714 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
221207000373 | 2022-12-07 | BIENNIAL STATEMENT | 2022-10-01 |
210113002003 | 2021-01-13 | AMENDMENT TO BIENNIAL STATEMENT | 2020-10-01 |
201026060270 | 2020-10-26 | BIENNIAL STATEMENT | 2020-10-01 |
SR-84651 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State