Name: | WESTAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1990 (35 years ago) |
Date of dissolution: | 22 Oct 2024 |
Entity Number: | 1486322 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2 JEFFERSON PLAZA, SUITE 100, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 JEFFERSON PLAZA, SUITE 100, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
TED PETRILLO | Chief Executive Officer | 2 JEFFERSON PLAZA, SUITE 100, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-20 | 2024-11-26 | Address | 2 JEFFERSON PLAZA, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2001-07-20 | 2024-11-26 | Address | 2 JEFFERSON PLAZA, SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1998-12-04 | 2001-07-20 | Address | PO BOX 3426, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1997-01-02 | 2001-07-20 | Address | PO BOX 3426, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1997-01-02 | 2001-07-20 | Address | PO BOX 3426, 16 MEWS ALLEY, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126000077 | 2024-10-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-22 |
041222002373 | 2004-12-22 | BIENNIAL STATEMENT | 2004-11-01 |
030115002468 | 2003-01-15 | BIENNIAL STATEMENT | 2002-11-01 |
010720002287 | 2001-07-20 | BIENNIAL STATEMENT | 2000-11-01 |
981204002071 | 1998-12-04 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State