Name: | WESTFIELD PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1985 (40 years ago) |
Date of dissolution: | 15 Nov 2021 |
Entity Number: | 1039772 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1099A ROUTE 25A, STONY BROOK, NY, United States, 11790 |
Principal Address: | 1988A ROUTE 25A, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1099A ROUTE 25A, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
JOY B. GAPE | Chief Executive Officer | 1099A ROUTE 25A, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-18 | 2022-06-15 | Address | 1099A ROUTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2008-07-18 | 2022-06-15 | Address | 1099A ROUTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
2001-10-31 | 2008-07-18 | Address | 1099 ROUTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
1999-12-07 | 2008-07-18 | Address | 1099 ROUTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
1999-12-07 | 2008-07-18 | Address | 1099 ROUTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220615003602 | 2021-11-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-15 |
130104002443 | 2013-01-04 | BIENNIAL STATEMENT | 2011-11-01 |
110222002720 | 2011-02-22 | BIENNIAL STATEMENT | 2009-11-01 |
080718003613 | 2008-07-18 | BIENNIAL STATEMENT | 2007-11-01 |
060111003045 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State