C. WEAVER, INC.

Name: | C. WEAVER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1956 (69 years ago) |
Entity Number: | 97529 |
ZIP code: | 13495 |
County: | Oneida |
Place of Formation: | New York |
Address: | 5056 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495 |
Address: | 5056 COMMERCIAL DRIVE, Po Box 174, YORKVILLE, NY, United States, 13495 |
Shares Details
Shares issued 1057
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN A COOPER | Chief Executive Officer | 5056 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495 |
Name | Role | Address |
---|---|---|
C. WEAVER, INC. | DOS Process Agent | 5056 COMMERCIAL DRIVE, Po Box 174, YORKVILLE, NY, United States, 13495 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 5056 COMMERCIAL DRIVE, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2025-05-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 129800 |
2024-09-02 | 2024-09-02 | Address | 5056 COMMERCIAL DRIVE, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2025-06-04 | Address | 5056 COMMERCIAL DRIVE, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2025-06-04 | Address | 5056 COMMERCIAL DRIVE, Po Box 174, YORKVILLE, NY, 13495, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604000417 | 2025-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-09 |
240902000096 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
221107002105 | 2022-11-07 | BIENNIAL STATEMENT | 2022-09-01 |
200902061527 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
191028060105 | 2019-10-28 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State