Search icon

WEST DRIVE IN INC.

Company Details

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

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KURT C. HALL Chief Executive Officer 9110 EAST NICHOLS AVENUE, ENGLEWOOD, CO, United States, 80112

Central Index Key

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.

CIK number:
0000889601
Phone:
3037928792

Latest Filings

Form type:
424B3
File number:
033-49598-31
Filing date:
1998-05-28
File:
Form type:
424B3
File number:
033-49598-31
Filing date:
1998-04-01
File:
Form type:
424B3
File number:
033-49598-31
Filing date:
1997-11-18
File:
Form type:
424B3
File number:
033-49598-31
Filing date:
1997-08-15
File:
Form type:
POS AM
File number:
033-49598-31
Filing date:
1997-07-18
File:

History

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)

Filings

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