Search icon

WESTFIELD MOBILE HOME PARKS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALBERT C SAM Chief Executive Officer 9806 ROUTE 60, PO BOX 71, FREDONIA, NY, United States, 14063

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9806 ROUTE 60, FREDONIA, NY, United States, 14063

History

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)

Filings

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