Name: | WESTMOUNT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1993 (31 years ago) |
Date of dissolution: | 21 Apr 2008 |
Entity Number: | 1769948 |
ZIP code: | 11022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 CUTTER MILL RD, SUITE 208, GREAT NECK, NY, United States, 11022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SCHMELZER | Chief Executive Officer | 60 CUTTER MILL RD, SUITE 208, GREAT NECK, NY, United States, 11022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 CUTTER MILL RD, SUITE 208, GREAT NECK, NY, United States, 11022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-27 | 1997-11-05 | Address | 60 CUTTER MILL RD, SUITE 218, GREAT NECK, NY, 11022, 2118, USA (Type of address: Service of Process) |
1993-11-05 | 1995-12-27 | Address | 70 ARLEIGH ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080421000646 | 2008-04-21 | CERTIFICATE OF DISSOLUTION | 2008-04-21 |
071026002382 | 2007-10-26 | BIENNIAL STATEMENT | 2007-11-01 |
051213002698 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
031021002707 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
011102002574 | 2001-11-02 | BIENNIAL STATEMENT | 2001-11-01 |
991123002223 | 1999-11-23 | BIENNIAL STATEMENT | 1999-11-01 |
971105002229 | 1997-11-05 | BIENNIAL STATEMENT | 1997-11-01 |
951227002156 | 1995-12-27 | BIENNIAL STATEMENT | 1995-11-01 |
931105000145 | 1993-11-05 | CERTIFICATE OF INCORPORATION | 1993-11-05 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State