Search icon

WESTCON, INC.

Company Details

Name: WESTCON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1985 (40 years ago)
Date of dissolution: 18 Apr 2003
Entity Number: 1007083
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: ATTN: JEROLD R. RUDERMAN, 3 GANNETT DRIVE, WHITE PLAINS, NY, United States, 10604
Principal Address: 520 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN MARC SMITH Chief Executive Officer 520 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
WILSON, ELSER, MOSKOWITZ, EDELMAN & DICKER DOS Process Agent ATTN: JEROLD R. RUDERMAN, 3 GANNETT DRIVE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
1999-07-01 2003-04-16 Address 520 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1999-07-01 2003-04-16 Address 520 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1997-06-13 1999-07-01 Address 150 MAIN STREET, EASTCHESTER, NY, 10707, 2934, USA (Type of address: Chief Executive Officer)
1996-09-13 2003-04-16 Address EDELMAN & DICKER, ESQS., 925 WESTCHESTER AVE., WHITE PLAINS, NY, 10604, 3527, USA (Type of address: Service of Process)
1995-05-17 1999-07-01 Address 150 MAIN STREET, EASTCHESTER, NY, 10707, 2934, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030417000644 2003-04-17 CERTIFICATE OF MERGER 2003-04-18
030416002478 2003-04-16 BIENNIAL STATEMENT 2001-06-01
990701002334 1999-07-01 BIENNIAL STATEMENT 1999-06-01
970613002042 1997-06-13 BIENNIAL STATEMENT 1997-06-01
960913000115 1996-09-13 CERTIFICATE OF CHANGE 1996-09-13

Court Cases

Court Case Summary

Filing Date:
2002-06-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WESTCON, INC.
Party Role:
Plaintiff
Party Name:
DIGICON CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-05-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
WESTCON, INC.
Party Role:
Plaintiff
Party Name:
NORTHPARK ASSOCIATES
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-08-04
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE BRIC,
Party Role:
Plaintiff
Party Name:
WESTCON, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State