Search icon

WESTLAKE GROUP CORP.

Company Details

Name: WESTLAKE GROUP CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1990 (35 years ago)
Entity Number: 1465483
ZIP code: 12521
County: New York
Place of Formation: Delaware
Address: 181 GOLF COURSE RD, CRARYVILLE, NY, United States, 12521
Principal Address: PO BOX 137, 181 GOLF COURSE RD, CRARYVILLE, NY, United States, 12521

Chief Executive Officer

Name Role Address
MICHAEL BRAUNSTEIN Chief Executive Officer PO BOX 137, 181 GOLF COURSE RD, CRARYVILLE, NY, United States, 12521

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 GOLF COURSE RD, CRARYVILLE, NY, United States, 12521

History

Start date End date Type Value
1999-03-30 2004-09-09 Address PO BOX 137, 181 GOLF COURSE RD, CRARYVILLE, NY, 12521, USA (Type of address: Chief Executive Officer)
1993-06-10 1999-03-30 Address C/O RICHARD P. BELLACH, P.C., 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-06-10 1999-03-30 Address C/O RICHARD P. BELLACH, P.C., 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-06-10 1999-03-30 Address C/O RICHARD P. BELLACH, P.C., 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1990-08-02 1993-06-10 Address 655 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120822006028 2012-08-22 BIENNIAL STATEMENT 2012-08-01
101005002462 2010-10-05 BIENNIAL STATEMENT 2010-08-01
080804002167 2008-08-04 BIENNIAL STATEMENT 2008-08-01
061019002224 2006-10-19 BIENNIAL STATEMENT 2006-08-01
040909002576 2004-09-09 BIENNIAL STATEMENT 2004-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State