Name: | WESTCOM CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1992 (33 years ago) |
Date of dissolution: | 27 Jul 2007 |
Entity Number: | 1678117 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 162 FIFTH AVENUE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 2500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162 FIFTH AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
ALEANDER RUSSO | Chief Executive Officer | 162 FIFTH AVENUE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-12 | 2007-03-14 | Address | 152 WEST 57TH ST, 32ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-11-12 | 2007-03-14 | Address | 152 WEST 57TH ST, 32ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-11-12 | 2007-03-14 | Address | 152 WEST 57TH ST, 32ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1996-11-26 | 1998-11-12 | Address | 156 WEST 56TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1996-11-26 | 1998-11-12 | Address | 156 WEST 56TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070727000567 | 2007-07-27 | CERTIFICATE OF MERGER | 2007-07-27 |
070314002394 | 2007-03-14 | BIENNIAL STATEMENT | 2006-11-01 |
041217000851 | 2004-12-17 | CERTIFICATE OF MERGER | 2004-12-17 |
021025002774 | 2002-10-25 | BIENNIAL STATEMENT | 2002-11-01 |
010102002327 | 2001-01-02 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State