WESTVALE GARDENS, INC.

Name: | WESTVALE GARDENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1960 (65 years ago) |
Date of dissolution: | 10 Jan 2022 |
Entity Number: | 125948 |
ZIP code: | 13219 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2400 WEST GENESEE STREET, SYRACUSE, NY, United States, 13219 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM MARTIN | DOS Process Agent | 2400 WEST GENESEE STREET, SYRACUSE, NY, United States, 13219 |
Name | Role | Address |
---|---|---|
WILLIAM MARTIN | Chief Executive Officer | 2400 WEST GENESEE STREET, SYRACUSE, NY, United States, 13219 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-09 | 2022-01-10 | Address | 2400 WEST GENESEE STREET, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
2000-02-09 | 2022-01-10 | Address | 2400 WEST GENESEE STREET, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
1994-01-07 | 2000-02-09 | Address | 2400 WEST GENESEE STREET, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office) |
1994-01-07 | 2000-02-09 | Address | 2400 WEST GENESEE STREET, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
1993-04-09 | 2000-02-09 | Address | 2400 WEST GENESEE STREET, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220110001010 | 2022-01-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-10 |
140205002244 | 2014-02-05 | BIENNIAL STATEMENT | 2014-01-01 |
120125002611 | 2012-01-25 | BIENNIAL STATEMENT | 2012-01-01 |
100112002414 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080116002720 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State