ADAM R. WEST INC.
Headquarter
Name: | ADAM R. WEST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1991 (34 years ago) |
Entity Number: | 1513927 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 60 BROOK STREET, CROTON, NY, United States, 10520 |
Principal Address: | 29 FURNACE BROOK DRIVE, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM R WEST | Chief Executive Officer | 60 BROOK ST, CROTON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 BROOK STREET, CROTON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-12 | 2015-03-05 | Address | 6 DREAM LAKE ROAD, CROTON, NY, 10520, USA (Type of address: Principal Executive Office) |
1994-05-12 | 2003-02-26 | Address | 6 DREAM LAKE ROAD, CROTON, NY, 10520, USA (Type of address: Service of Process) |
1993-04-14 | 2001-03-26 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 1994-05-12 | Address | 23 HOLLOWBROOK COURT, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office) |
1991-03-06 | 1994-05-12 | Address | 23 HOLLOW BROOK COURT, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150305006489 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130319006395 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
110406002552 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090305002823 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
050425002506 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State