Name: | WESTREC MARINE FINANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1993 (32 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1729116 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | California |
Principal Address: | 16633 VENTURA BLVD, 6TH FLOOR, ENCINO, CA, United States, 91436 |
Address: | C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL M SACHS | Chief Executive Officer | 16633 VENTURA BLVD, 6TH FLOOR, ENCINO, CA, United States, 91436 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-24 | 1995-10-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1356551 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
951005002014 | 1995-10-05 | BIENNIAL STATEMENT | 1995-05-01 |
930524000192 | 1993-05-24 | APPLICATION OF AUTHORITY | 1993-05-24 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State