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
Name | Role | Address |
---|---|---|
DON J GUARNIERI | DOS Process Agent | 54 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
DON J GUARNIERI | Chief Executive Officer | 54 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570 |
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) |
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