Search icon

WESTFIELD CORPORATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTFIELD CORPORATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1993 (32 years ago)
Date of dissolution: 23 Jan 2007
Entity Number: 1736924
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 11601 WILSHIRE BLVD., 12TH FLOOR, LOS ANGELES, CA, United States, 90025
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RICHARD E GREEN Chief Executive Officer 11601 WILSHIRE BLVD, 12TH FLR, LOS ANGELES, CA, United States, 90025

History

Start date End date Type Value
2001-06-26 2003-08-01 Address 11601 WILSHIRE BLVD., 12TH FLOOR, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
1999-09-27 2001-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-06-16 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-12-19 2001-06-26 Address 11601 WILSHIRE BLVD, 12TH FL, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office)
1995-12-19 2001-06-26 Address 11601 WILSHIRE BLVD., 12TH FL, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070123000770 2007-01-23 CERTIFICATE OF TERMINATION 2007-01-23
030801002516 2003-08-01 BIENNIAL STATEMENT 2003-06-01
010626002074 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990927001091 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
990727002330 1999-07-27 BIENNIAL STATEMENT 1999-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State