Search icon

THE WESTWOOD WHITE PLAINS RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE WESTWOOD WHITE PLAINS RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1991 (34 years ago)
Date of dissolution: 31 Mar 2008
Entity Number: 1593941
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: C/O BACK BAY REST GROUP, 284 NEWBURY ST, BOSTON, MA, United States, 02115
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CHARLES SARKIS Chief Executive Officer C/O BACK BAY REST GROUP, 284 NEWBURY ST, BOSTON, MA, United States, 02115

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1995-03-15 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-15 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-01-11 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1994-01-11 1998-03-18 Address % BACK BAY REST. GROUP, 284 NEWBURY STREET, BOSTON, MA, 02115, USA (Type of address: Chief Executive Officer)
1994-01-11 1998-03-18 Address % BACK BAY REST. GROUP, 284 NEWBURY STREET, BOSTON, MA, 02115, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080331000005 2008-03-31 CERTIFICATE OF DISSOLUTION 2008-03-31
060130002977 2006-01-30 BIENNIAL STATEMENT 2005-12-01
040107002610 2004-01-07 BIENNIAL STATEMENT 2003-12-01
020114002578 2002-01-14 BIENNIAL STATEMENT 2001-12-01
000307002147 2000-03-07 BIENNIAL STATEMENT 1999-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State