Search icon

WESTMOUNT ENTERPRISES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL SCHMELZER Chief Executive Officer 60 CUTTER MILL RD, SUITE 208, GREAT NECK, NY, United States, 11022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 CUTTER MILL RD, SUITE 208, GREAT NECK, NY, United States, 11022

History

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)

Filings

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