Name: | HERMANN WEBER & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1946 (78 years ago) |
Date of dissolution: | 16 Jun 2009 |
Entity Number: | 60334 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 285 MADISON AVE., ROOM 1010, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 69
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O PARKER, CHAPIN AND FLATTAU ESQS. | DOS Process Agent | 285 MADISON AVE., ROOM 1010, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1949-03-03 | 1957-10-31 | Shares | Share type: PAR VALUE, Number of shares: 84, Par value: 1 |
1949-03-03 | 1957-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 1800, Par value: 0 |
1946-11-20 | 1949-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1946-11-20 | 1949-03-03 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090616001029 | 2009-06-16 | CERTIFICATE OF DISSOLUTION | 2009-06-16 |
Z027359-2 | 1981-04-07 | ASSUMED NAME CORP INITIAL FILING | 1981-04-07 |
83040 | 1957-10-31 | CERTIFICATE OF AMENDMENT | 1957-10-31 |
7472-42 | 1949-03-03 | CERTIFICATE OF AMENDMENT | 1949-03-03 |
6866-87 | 1946-11-20 | CERTIFICATE OF INCORPORATION | 1946-11-20 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State