WEAVEXX CORPORATION

Name: | WEAVEXX CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1980 (45 years ago) |
Date of dissolution: | 02 Aug 2011 |
Entity Number: | 655101 |
ZIP code: | 27615 |
County: | Rensselaer |
Place of Formation: | Delaware |
Address: | 8537 SIX FORKS ROAD STE 300, RALEIGH, NC, United States, 27615 |
Principal Address: | 11120 CAPITAL BLVD, WAKE FOREST, NC, United States, 27587 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8537 SIX FORKS ROAD STE 300, RALEIGH, NC, United States, 27615 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TOM GUTIERREZ | Chief Executive Officer | 1 TECHNOLOGY DRIVE, WESTBOROUGH, MA, United States, 01581 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-29 | 2011-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-11-29 | 2011-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-10-26 | 2005-11-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-26 | 2005-11-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-08-08 | 2005-07-22 | Address | 11120 CAPITAL BLVD., WAKE FOREST, NC, 27587, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110802000476 | 2011-08-02 | SURRENDER OF AUTHORITY | 2011-08-02 |
051129001037 | 2005-11-29 | CERTIFICATE OF CHANGE | 2005-11-29 |
050722002701 | 2005-07-22 | BIENNIAL STATEMENT | 2004-10-01 |
030814000088 | 2003-08-14 | CERTIFICATE OF AMENDMENT | 2003-08-14 |
021008002973 | 2002-10-08 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State