Name: | WESTGATE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1994 (30 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1869631 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O FELIX SCHECHTER, 208 51ST STREET, #287, NEW YORK, NY, United States, 10022 |
Principal Address: | 208 51ST STREET, #287, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O FELIX SCHECHTER, 208 51ST STREET, #287, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FELIX SCHECHTER | Chief Executive Officer | 208 51ST STREET, #287, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-11-21 | 1997-04-17 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1994-11-21 | 1997-06-26 | Address | 150 EAST 58TH STREET, 33RD FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1456991 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
970626002181 | 1997-06-26 | BIENNIAL STATEMENT | 1996-11-01 |
970417000702 | 1997-04-17 | CERTIFICATE OF CHANGE | 1997-04-17 |
941121000276 | 1994-11-21 | CERTIFICATE OF INCORPORATION | 1994-11-21 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State