WEST-SIDE RIFLE & PISTOL RANGE, INC.

Name: | WEST-SIDE RIFLE & PISTOL RANGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1965 (60 years ago) |
Entity Number: | 185245 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | WALTER STRELNICK, 20 WEST 20TH STREET, NEW YORK, NY, United States, 10010 |
Principal Address: | 2039 WEST 4TH STREET, BROOKLYN, NY, United States, 11223 |
Contact Details
Phone +1 212-929-7287
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER STRELNICK | Chief Executive Officer | 20 WEST 20TH STREET, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WALTER STRELNICK, 20 WEST 20TH STREET, NEW YORK, NY, United States, 10010 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0977870-DCA | Active | Business | 1998-01-21 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 20 WEST 20TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-07-15 | 2025-05-06 | Address | 20 WEST 20TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1994-07-15 | 2025-05-06 | Address | WALTER STRELNICK, 20 WEST 20TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1965-03-10 | 1994-07-15 | Address | 96-09 67TH AVE., REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506002516 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
940715002013 | 1994-07-15 | BIENNIAL STATEMENT | 1994-03-01 |
C192388-2 | 1992-09-21 | ASSUMED NAME CORP INITIAL FILING | 1992-09-21 |
485650 | 1965-03-10 | CERTIFICATE OF INCORPORATION | 1965-03-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3647444 | RENEWAL | INVOICED | 2023-05-18 | 340 | Secondhand Dealer General License Renewal Fee |
3341121 | RENEWAL | INVOICED | 2021-06-24 | 340 | Secondhand Dealer General License Renewal Fee |
3041644 | RENEWAL | INVOICED | 2019-05-31 | 340 | Secondhand Dealer General License Renewal Fee |
2644982 | RENEWAL | INVOICED | 2017-07-21 | 340 | Secondhand Dealer General License Renewal Fee |
2107161 | RENEWAL | INVOICED | 2015-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
644649 | CNV_TFEE | INVOICED | 2013-05-20 | 8.470000267028809 | WT and WH - Transaction Fee |
644648 | RENEWAL | INVOICED | 2013-05-20 | 340 | Secondhand Dealer General License Renewal Fee |
644650 | RENEWAL | INVOICED | 2011-05-23 | 340 | Secondhand Dealer General License Renewal Fee |
644651 | RENEWAL | INVOICED | 2009-05-08 | 340 | Secondhand Dealer General License Renewal Fee |
644652 | CNV_TFEE | INVOICED | 2009-05-08 | 6.800000190734863 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State