Name: | WESTCORP REALTY OF NEWBURGH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1990 (35 years ago) |
Date of dissolution: | 14 Jan 2010 |
Entity Number: | 1424671 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 192 BROADWAY, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN WESTERMAN JR, PRESIDENT | Chief Executive Officer | 192 BROADWAY, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 192 BROADWAY, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1990-02-22 | 1998-02-02 | Address | 192 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100114000050 | 2010-01-14 | CERTIFICATE OF DISSOLUTION | 2010-01-14 |
080215002172 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
060228002674 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
040213002240 | 2004-02-13 | BIENNIAL STATEMENT | 2004-02-01 |
020208002926 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
000329002433 | 2000-03-29 | BIENNIAL STATEMENT | 2000-02-01 |
980202002927 | 1998-02-02 | BIENNIAL STATEMENT | 1998-02-01 |
940421002335 | 1994-04-21 | BIENNIAL STATEMENT | 1994-02-01 |
930401002746 | 1993-04-01 | BIENNIAL STATEMENT | 1993-02-01 |
C110322-3 | 1990-02-22 | CERTIFICATE OF INCORPORATION | 1990-02-22 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State