Search icon

WEAVEXX CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8537 SIX FORKS ROAD STE 300, RALEIGH, NC, United States, 27615

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TOM GUTIERREZ Chief Executive Officer 1 TECHNOLOGY DRIVE, WESTBOROUGH, MA, United States, 01581

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State