Name: | WEST HARBOR CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1990 (35 years ago) |
Date of dissolution: | 28 Oct 2010 |
Entity Number: | 1426468 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 EAST 69TH ST., UNIT 4T, NEW YORK, NY, United States, 10021 |
Principal Address: | 200 E 69TH ST, UNIT 4T, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MICHAEL B. ROTHFELD | DOS Process Agent | 200 EAST 69TH ST., UNIT 4T, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MICHAEL B ROTHFELD | Chief Executive Officer | 200 E 69TH ST, UNIT 4T, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-03 | 2010-10-28 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2004-02-24 | 2008-07-03 | Address | C/O MARKS PANETH SHARON, 622 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2004-02-24 | 2008-07-03 | Address | C/O MARKS PANETH SHARON, 622 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-04-04 | 2004-02-24 | Address | C/O MARKS PANETH SHRON, 622 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2000-04-04 | 2004-02-24 | Address | C/O MARKS PANETH SHRON, 622 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101028000291 | 2010-10-28 | SURRENDER OF AUTHORITY | 2010-10-28 |
080703002244 | 2008-07-03 | BIENNIAL STATEMENT | 2008-02-01 |
060320002719 | 2006-03-20 | BIENNIAL STATEMENT | 2006-02-01 |
040224002599 | 2004-02-24 | BIENNIAL STATEMENT | 2004-02-01 |
020219002270 | 2002-02-19 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State