Name: | WEST END SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1986 (39 years ago) |
Entity Number: | 1112889 |
ZIP code: | 12771 |
County: | Orange |
Place of Formation: | New York |
Address: | 147-149 W MAIN ST, PORT JERVIS, NY, United States, 12771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT L SMITH | Chief Executive Officer | 147-149 W MAIN ST, PORT JERVIS, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147-149 W MAIN ST, PORT JERVIS, NY, United States, 12771 |
Start date | End date | Type | Value |
---|---|---|---|
1986-09-18 | 2004-10-06 | Address | 2 FOSSARD STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041006002214 | 2004-10-06 | BIENNIAL STATEMENT | 2004-09-01 |
031008000230 | 2003-10-08 | ANNULMENT OF DISSOLUTION | 2003-10-08 |
DP-1164311 | 1995-06-28 | DISSOLUTION BY PROCLAMATION | 1995-06-28 |
B403010-4 | 1986-09-18 | CERTIFICATE OF INCORPORATION | 1986-09-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7954187103 | 2020-04-14 | 0202 | PPP | 147-149 West Main Street, Port Jervis, NY, 12771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State