Name: | WESTBAY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1989 (35 years ago) |
Date of dissolution: | 13 Jun 2006 |
Entity Number: | 1384182 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 185 TUPELO RD, NAPLES, FL, United States, 34108 |
Address: | C/O KENNETH H GARDNER, ESQ, 100 PARK AVE 12TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARDNER & WEISS LLP | DOS Process Agent | C/O KENNETH H GARDNER, ESQ, 100 PARK AVE 12TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBIN L.R. BECKER | Chief Executive Officer | PO BOX 770369, NAPLES, FL, United States, 34107 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-19 | 2005-12-06 | Address | C/O KENNETH GARDNER ESQ, 270 MADISON AVE, 11TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-10-04 | 2005-12-06 | Address | 8 MICHAELS LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 2005-12-06 | Address | 8 MICHAELS LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office) |
1989-09-13 | 2003-09-19 | Address | JOHN P. CLEARY, ESQ., EAB PLAZA WEST TOWER, UNIONDALE, NY, 11556, 0120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060613000517 | 2006-06-13 | CERTIFICATE OF DISSOLUTION | 2006-06-13 |
051206002630 | 2005-12-06 | BIENNIAL STATEMENT | 2005-09-01 |
030919002142 | 2003-09-19 | BIENNIAL STATEMENT | 2003-09-01 |
010927002102 | 2001-09-27 | BIENNIAL STATEMENT | 2001-09-01 |
991104002005 | 1999-11-04 | BIENNIAL STATEMENT | 1999-09-01 |
971002002004 | 1997-10-02 | BIENNIAL STATEMENT | 1997-09-01 |
931004002857 | 1993-10-04 | BIENNIAL STATEMENT | 1993-09-01 |
C054561-6 | 1989-09-13 | CERTIFICATE OF INCORPORATION | 1989-09-13 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State