Name: | WEST O ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1992 (33 years ago) |
Date of dissolution: | 29 Jul 2022 |
Entity Number: | 1645507 |
ZIP code: | 13861 |
County: | Otsego |
Place of Formation: | New York |
Address: | 136 BAKER HILL RD., W. ONEONTA, NY, United States, 13861 |
Principal Address: | PO BOX 103, 136 BAKER HILL RD, W ONEONTA, NY, United States, 13861 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN B. LEAHY | DOS Process Agent | 136 BAKER HILL RD., W. ONEONTA, NY, United States, 13861 |
Name | Role | Address |
---|---|---|
JOHN B LEAHY | Chief Executive Officer | PO BOX 103, BAKER HILL RD, W ONEONTA, NY, United States, 13861 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-14 | 2023-01-01 | Address | 136 BAKER HILL RD., W. ONEONTA, NY, 13861, USA (Type of address: Service of Process) |
1997-03-11 | 2023-01-01 | Address | PO BOX 103, BAKER HILL RD, W ONEONTA, NY, 13861, USA (Type of address: Chief Executive Officer) |
1997-03-11 | 2014-06-13 | Address | PO BOX 103, BAKER HILL RD, W ONEONTA, NY, 13861, USA (Type of address: Principal Executive Office) |
1997-03-11 | 2000-06-14 | Address | BAKER HILL RD, FIRE #579, W ONEONTA, NY, 13861, USA (Type of address: Service of Process) |
1992-06-19 | 2022-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230101000463 | 2022-07-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-29 |
190930060142 | 2019-09-30 | BIENNIAL STATEMENT | 2018-06-01 |
160601007263 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140613006300 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
120726002325 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State