Search icon

WESTFOUR, INC.

Branch

Company Details

Name: WESTFOUR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1993 (31 years ago)
Date of dissolution: 18 Dec 2014
Branch of: WESTFOUR, INC., Florida (Company Number G41583)
Entity Number: 1774734
ZIP code: 02110
County: Nassau
Place of Formation: Florida
Address: ATTN KRISTIN BONGIORNO, 33 ARCH STREET 26TH FLOOR, BOSTON, MA, United States, 02110
Principal Address: 304 NEWBURY STREET, SUITE 318, BOSTON, MA, United States, 02115

DOS Process Agent

Name Role Address
DLA PIPER LLP (US) DOS Process Agent ATTN KRISTIN BONGIORNO, 33 ARCH STREET 26TH FLOOR, BOSTON, MA, United States, 02110

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES F. SARKIS Chief Executive Officer 304 NEWBURY STREET, SUITE 318, BOSTON, MA, United States, 02115

History

Start date End date Type Value
2013-11-18 2014-12-18 Address ATTN: ANN MARIE ESCOBAR, 304 NEWBURY STREET, SUITE 318, BOSTON, MA, 02115, USA (Type of address: Service of Process)
2011-12-21 2013-11-18 Address ATTN: ROBERT CIANPA, 284 NEWBURY ST, BOSTON, MA, 02115, USA (Type of address: Service of Process)
2006-01-30 2011-12-21 Address ATTN: RICHARD P DALTON, 284 NEWBURY ST, BOSTON, MA, 02115, USA (Type of address: Service of Process)
1997-11-10 2006-01-30 Address ATTN: FRAN BISSAILLON, EXEC VP, 284 NEWBURY ST, BOSTON, MA, 02115, USA (Type of address: Service of Process)
1997-03-25 2014-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
141218000151 2014-12-18 SURRENDER OF AUTHORITY 2014-12-18
131118006504 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111221002691 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091104002578 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071123002420 2007-11-23 BIENNIAL STATEMENT 2007-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State