Name: | WESTFIELD MOBILE HOME PARKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1988 (37 years ago) |
Date of dissolution: | 05 May 2010 |
Entity Number: | 1261342 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 9806 ROUTE 60, FREDONIA, NY, United States, 14063 |
Principal Address: | 9806 ROUTE 60, PO BOX 71, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT C SAM | Chief Executive Officer | 9806 ROUTE 60, PO BOX 71, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9806 ROUTE 60, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-14 | 1998-12-02 | Address | EAST MAIN ST, RD 2, WESTFIELD, NY, 14787, USA (Type of address: Service of Process) |
1992-12-02 | 1998-12-02 | Address | BOX 475, E. MAIN RD, WESTFIELD, NY, 14787, 0475, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1998-12-02 | Address | BOX 475, E. MAIN RD, WESTFIELD, NY, 14787, 0475, USA (Type of address: Principal Executive Office) |
1988-05-13 | 1996-05-14 | Address | EAST MAIN ST., R.D. 2, WESTFIELD, NY, 14787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100505000842 | 2010-05-05 | CERTIFICATE OF DISSOLUTION | 2010-05-05 |
080606002208 | 2008-06-06 | BIENNIAL STATEMENT | 2008-05-01 |
060519003340 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
040519002584 | 2004-05-19 | BIENNIAL STATEMENT | 2004-05-01 |
020424002750 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000519002558 | 2000-05-19 | BIENNIAL STATEMENT | 2000-05-01 |
981202002281 | 1998-12-02 | BIENNIAL STATEMENT | 1998-05-01 |
960514002497 | 1996-05-14 | BIENNIAL STATEMENT | 1996-05-01 |
000044007615 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
921202003200 | 1992-12-02 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State