Search icon

WEB-PHYS, INC.

Print

Details

Entity Number 2814150

Status Inactive

NameWEB-PHYS, INC.

CountyErie

Date of registration 20 Sep 2002 (22 years ago)

Date of dissolution 13 Oct 2016

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 45 MAIN STREET, SILVER CREEK, NY, United States, 14136

Address ZIP code 14136

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MARY E JOHNSON

Chief Executive Officer

45 MAIN STREET, SILVER CREEK, NY, United States, 14136

DOS Process Agent

Name Role Address

MARY JOHNSON

DOS Process Agent

45 MAIN STREET, SILVER CREEK, NY, United States, 14136

History

Start date End date Type Value

2004-10-06

2010-09-23

Address

45 MAIN STREET, SILVER CREEK, NY, 14136, USA (Type of address: Chief Executive Officer)

2004-10-06

2010-09-23

Address

45 MAIN STREET, SILVER CREEK, NY, 14136, USA (Type of address: Principal Executive Office)

2002-09-20

2010-09-23

Address

160 NORTH STREET, BUFFALO, NY, 14201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

161013000046

2016-10-13

CERTIFICATE OF DISSOLUTION

2016-10-13

140902006475

2014-09-02

BIENNIAL STATEMENT

2014-09-01

120920006386

2012-09-20

BIENNIAL STATEMENT

2012-09-01

100923002190

2010-09-23

BIENNIAL STATEMENT

2010-09-01

080828003312

2008-08-28

BIENNIAL STATEMENT

2008-09-01

060817002634

2006-08-17

BIENNIAL STATEMENT

2006-09-01

041006002431

2004-10-06

BIENNIAL STATEMENT

2004-09-01

020920000488

2002-09-20

CERTIFICATE OF INCORPORATION

2002-09-20

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts