Search icon

WEST HARBOR CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL B. ROTHFELD DOS Process Agent 200 EAST 69TH ST., UNIT 4T, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MICHAEL B ROTHFELD Chief Executive Officer 200 E 69TH ST, UNIT 4T, NEW YORK, NY, United States, 10021

History

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)

Filings

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