Search icon

WESTROCK ASSOCIATES, INC.

Company Details

Name: WESTROCK ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1994 (31 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1804285
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 54 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DON J GUARNIERI DOS Process Agent 54 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
DON J GUARNIERI Chief Executive Officer 54 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2006-05-02 2008-03-03 Address 150 WHITE PLAINS RD, STE 202, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2004-03-10 2008-03-03 Address 150 WHITE PLAINS RD, STE 202, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2004-03-10 2008-03-03 Address 150 WHITE PLAINS RD, STE 202, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2002-08-23 2006-05-02 Address 90 BRYANT AVE, APT 6C-DORSET, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2002-08-23 2004-03-10 Address 150 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142368 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140501002058 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120430002133 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100506002920 2010-05-06 BIENNIAL STATEMENT 2010-03-01
080303002925 2008-03-03 BIENNIAL STATEMENT 2008-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State