Name: | WEHRAN CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1982 (42 years ago) |
Date of dissolution: | 19 Feb 2004 |
Entity Number: | 797995 |
ZIP code: | 15146 |
County: | Orange |
Place of Formation: | New Jersey |
Address: | C/O TAX DEPT, 2790 MOSSIDE BLVD, MONROEVILLE, PA, United States, 15146 |
Principal Address: | 2790 MOSSIDE BLVD, MONROEVILLE, PA, United States, 15146 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TAX DEPT, 2790 MOSSIDE BLVD, MONROEVILLE, PA, United States, 15146 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HARRY J SOOSE SR | Chief Executive Officer | 2790 MOSSIDE BLVD, MONROEVILLE, PA, United States, 15146 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-31 | 2004-02-19 | Address | C/O TAX DEPT, 2790 MOSSIDE BLVD, MONROEVILLE, PA, 15146, 2792, USA (Type of address: Service of Process) |
1999-12-14 | 2004-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-10-22 | 2003-03-31 | Address | 666 EAST MAIN STREET, MIDDLETOWN, NY, 10940, 0858, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2003-03-31 | Address | 666 EAST MAIN STREET, MIDDLETOWN, NY, 10940, 0858, USA (Type of address: Principal Executive Office) |
1993-03-12 | 1993-10-22 | Address | 730 RAMAPO VALLEY ROAD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2003-03-31 | Address | 666 EAST MAIN STREET, MIDDLETOWN, NY, 10940, 0858, USA (Type of address: Service of Process) |
1982-10-13 | 1999-12-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1982-10-13 | 1993-03-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040219000298 | 2004-02-19 | SURRENDER OF AUTHORITY | 2004-02-19 |
030331002106 | 2003-03-31 | BIENNIAL STATEMENT | 2002-10-01 |
991214000953 | 1999-12-14 | CERTIFICATE OF CHANGE | 1999-12-14 |
931022003059 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
930312002592 | 1993-03-12 | BIENNIAL STATEMENT | 1992-10-01 |
A910300-5 | 1982-10-13 | APPLICATION OF AUTHORITY | 1982-10-13 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State