Name: | WEBER SCREWDRIVING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1979 (46 years ago) |
Entity Number: | 582191 |
ZIP code: | 10119 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 149 KNOB HILL ROAD, MOORESVILLE, NC, United States, 28117 |
Address: | 1 PENN PLAZA, 44TH FLOOR, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
C/O SCHUMANN BURGHART LLP | DOS Process Agent | 1 PENN PLAZA, 44TH FLOOR, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
MICHAEL RABASCO | Chief Executive Officer | 149 KNOB HILL ROAD, MOORESVILLE, NC, United States, 28117 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 45 KENSICO DR, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2023-09-29 | Address | 149 KNOB HILL ROAD, MOORESVILLE, NC, 28117, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2025-03-05 | Address | 149 KNOB HILL ROAD, MOORESVILLE, NC, 28117, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2023-09-29 | Address | 45 KENSICO DR, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2025-03-05 | Address | 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305003432 | 2025-03-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-05 |
230929001335 | 2023-09-29 | BIENNIAL STATEMENT | 2023-09-01 |
20200604058 | 2020-06-04 | ASSUMED NAME CORP INITIAL FILING | 2020-06-04 |
030912002215 | 2003-09-12 | BIENNIAL STATEMENT | 2003-09-01 |
010906002459 | 2001-09-06 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State