Search icon

THE WEBEL CORPORATION

Company Details

Name: THE WEBEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1982 (43 years ago)
Date of dissolution: 19 Jan 2023
Entity Number: 789678
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: PO BOX 506, BOX 506, LOCUST VALLEY, NY, United States, 11560
Principal Address: 85 FOREST AVE, PO BOX 506, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C. WEBEL Chief Executive Officer 85 FOREST AVE, PO BOX 506, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
THE WEBEL CORPORATION DOS Process Agent PO BOX 506, BOX 506, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
2018-08-01 2023-08-18 Address PO BOX 506, BOX 506, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2010-08-13 2023-08-18 Address 85 FOREST AVE, PO BOX 506, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2008-07-28 2018-08-01 Address 85 FOREST AVENUE, BOX 506, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1993-09-01 2010-08-13 Address P.O. BOX 506, 85 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
1993-09-01 2010-08-13 Address P.O. BOX 506, 85 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230818002756 2023-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-19
200824060213 2020-08-24 BIENNIAL STATEMENT 2020-08-01
180801006710 2018-08-01 BIENNIAL STATEMENT 2018-08-01
161220006139 2016-12-20 BIENNIAL STATEMENT 2016-08-01
140821006375 2014-08-21 BIENNIAL STATEMENT 2014-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State