Search icon

116 WESTCO INC.

Company Details

Name: 116 WESTCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1990 (35 years ago)
Date of dissolution: 09 Jul 2001
Entity Number: 1457952
ZIP code: 11022
County: Bronx
Place of Formation: New York
Address: PO BOX 222118, GREAT NECK, NY, United States, 11022
Principal Address: TRYAX REALTY MGMT, 60 CUTTER MILL RD STE 208, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SCHMELZER Chief Executive Officer PO BOX 222118, GREAT NECK, NY, United States, 11022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 222118, GREAT NECK, NY, United States, 11022

History

Start date End date Type Value
1993-09-16 1996-07-29 Address 70 ARLEIGH ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-05-13 1996-07-29 Address 2741 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
1993-05-13 1993-09-16 Address 70 ARLEIGH DRIVE, GREAT NECK, NY, 11011, USA (Type of address: Principal Executive Office)
1993-05-13 1996-07-29 Address 2741 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process)
1990-06-29 1993-05-13 Address 2741 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010709000273 2001-07-09 CERTIFICATE OF MERGER 2001-07-09
000531002343 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980601002553 1998-06-01 BIENNIAL STATEMENT 1998-06-01
960729002767 1996-07-29 BIENNIAL STATEMENT 1996-06-01
930916002753 1993-09-16 BIENNIAL STATEMENT 1993-06-01
930513002260 1993-05-13 BIENNIAL STATEMENT 1992-06-01
C158121-3 1990-06-29 CERTIFICATE OF INCORPORATION 1990-06-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State