Name: | WESTFAIR COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1990 (35 years ago) |
Entity Number: | 1483979 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 smith avenue, suite 2, MOUNT KISCO, NY, United States, 10549 |
Principal Address: | 701 WESTCHESTER PARK DRIVE, SUITE 100J, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 5000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
dolores delbello | Agent | 4 smith avenue, suite 2, MOUNT KISCO, NY, 10549 |
Name | Role | Address |
---|---|---|
the corpoation | DOS Process Agent | 4 smith avenue, suite 2, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
DOLORLES DELBELLO | Chief Executive Officer | 701 WESTCHESTER PARK DRIVE, SUITE 100J, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-23 | 2025-03-31 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01 |
2020-10-02 | 2022-08-08 | Address | 701 WESTCHESTER PARK DRIVE, SUITE 100J, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2022-08-08 | Address | 701 WESTCHESTER PARK DRIVE, SUITE 100J, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2014-10-23 | 2020-10-02 | Address | 3 WESTCHESTER PARK DRIVE, SUITE G7, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2014-10-23 | 2020-10-02 | Address | 3 WESTCHESTER PARK DRIVE, SUITE G7, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220808001603 | 2021-12-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-23 |
201002060999 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181003006372 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161003007341 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141023006059 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State