WEST AUTOMOTIVE CORP.

Name: | WEST AUTOMOTIVE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1991 (34 years ago) |
Entity Number: | 1542969 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 230 FORT SALONGA RD, NORTHPORT, NY, United States, 11768 |
Address: | 230 Fort Salonga Road, Northport, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY EDWARDS & ROBERT LIMMER | DOS Process Agent | 230 Fort Salonga Road, Northport, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
GREGORY EDWARDS & ROBERT LIMMER | Chief Executive Officer | 230 FORT SALONGA RD, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-07 | 2011-05-03 | Address | 230 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2001-04-24 | 2003-04-07 | Address | 445 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2001-04-24 | 2011-05-03 | Address | 230 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2001-04-24 | 2011-05-03 | Address | 230 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
1993-01-20 | 2001-04-24 | Address | 445 FORT SALONGA RD, NORTH PORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221018002482 | 2022-10-18 | BIENNIAL STATEMENT | 2021-04-01 |
130423006199 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
110503002255 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090331002955 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070406003148 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State