Name: | WEST DRIVE IN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1955 (70 years ago) |
Date of dissolution: | 06 Dec 1999 |
Entity Number: | 103328 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 9110 E NICHOLS AVE, ENGLEWOOD, CO, United States, 80112 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KURT C. HALL | Chief Executive Officer | 9110 EAST NICHOLS AVENUE, ENGLEWOOD, CO, United States, 80112 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1997-05-23 | 1999-06-07 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1997-04-17 | 1997-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-15 | 1997-04-17 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-15 | 1997-04-17 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-07-16 | 1997-05-23 | Address | 9110 EAST NICHOLS AVENUE, SUITE 200, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991206000795 | 1999-12-06 | CERTIFICATE OF DISSOLUTION | 1999-12-06 |
990607002681 | 1999-06-07 | BIENNIAL STATEMENT | 1999-05-01 |
970523002490 | 1997-05-23 | BIENNIAL STATEMENT | 1997-05-01 |
970417000699 | 1997-04-17 | CERTIFICATE OF CHANGE | 1997-04-17 |
950315000705 | 1995-03-15 | CERTIFICATE OF CHANGE | 1995-03-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State