Search icon

JAMES L. WEIMAR, CLU, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES L. WEIMAR, CLU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1984 (41 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 960845
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 555 WASHINGTON AVE, SUITE ONE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES L WEIMAR Chief Executive Officer 555 WASHINGTON AVE, SUITE ONE, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
JAMES L WEIMAR DOS Process Agent 555 WASHINGTON AVE, SUITE ONE, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
1998-12-29 2002-12-04 Address 330 VANDERBILT MOTOR PKWY, STE 301, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1998-12-29 2002-12-04 Address 330 VANDERBILT MOTOR PKWY, STE 301, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1998-12-29 2002-12-04 Address 330 VANDERBILT MOTOR PKWY, STE 301, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1993-01-13 1998-12-29 Address 200 VANDERBILT MOTOR PKWY., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-01-13 1998-12-29 Address 283 COMMACK RD., COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1729966 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
021204002619 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001127002420 2000-11-27 BIENNIAL STATEMENT 2000-12-01
981229002592 1998-12-29 BIENNIAL STATEMENT 1998-12-01
961219002324 1996-12-19 BIENNIAL STATEMENT 1996-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State