Search icon

WEST LAKE ROAD CORP.

Company Details

Name: WEST LAKE ROAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1988 (37 years ago)
Date of dissolution: 25 Jul 2006
Entity Number: 1276575
ZIP code: 13801
County: Chenango
Place of Formation: New York
Address: WEST LAKE ROAD, MCDONOUGH, NY, United States, 13801
Principal Address: WEST LAKE RD, MCONOUGH, NY, United States, 13801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL A THAU Chief Executive Officer WEST LAKE RD, MCDONOUGH, NY, United States, 13801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WEST LAKE ROAD, MCDONOUGH, NY, United States, 13801

History

Start date End date Type Value
2000-07-19 2002-06-27 Address 8 ALICE ST, OXFORD, NY, 13830, USA (Type of address: Chief Executive Officer)
2000-07-19 2002-06-27 Address 8 ALICE ST, OXFORD, NY, 13830, USA (Type of address: Principal Executive Office)
1993-03-05 2000-07-19 Address 128B HUDSON PARKWAY, WHITING, NJ, 08759, 1524, USA (Type of address: Chief Executive Officer)
1993-03-05 2000-07-19 Address 128-B HUDSON PARKWAY, WHITING, NJ, 08759, 1524, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060725000455 2006-07-25 CERTIFICATE OF DISSOLUTION 2006-07-25
040811002268 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020627002627 2002-06-27 BIENNIAL STATEMENT 2002-07-01
000719002074 2000-07-19 BIENNIAL STATEMENT 2000-07-01
980709002210 1998-07-09 BIENNIAL STATEMENT 1998-07-01
960723002345 1996-07-23 BIENNIAL STATEMENT 1996-07-01
930920003610 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930305002426 1993-03-05 BIENNIAL STATEMENT 1992-07-01
B661804-3 1988-07-12 CERTIFICATE OF INCORPORATION 1988-07-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State