Search icon

NEW WEST PROPERTIES, LTD.

Company Details

Name: NEW WEST PROPERTIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1995 (30 years ago)
Date of dissolution: 07 Apr 2022
Entity Number: 1928478
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 74 MAPLE AVE, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE WEST Chief Executive Officer 74 MAPLE AVE, CATSKILL, NY, United States, 12414

DOS Process Agent

Name Role Address
CENTURY 21 NEW WEST PROPERTIES DOS Process Agent 74 MAPLE AVE, CATSKILL, NY, United States, 12414

History

Start date End date Type Value
2001-06-25 2022-08-07 Address 74 MAPLE AVE, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2001-06-25 2022-08-07 Address 74 MAPLE AVE, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
1997-06-26 2001-06-25 Address 399 WEST BRIDGE ST, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)
1997-06-26 2001-06-25 Address 399 WEST BRIDGE ST, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
1997-06-26 2001-06-25 Address 399 WEST BRIDGE ST, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
1995-06-06 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-06 1997-06-26 Address 17 ELY STREET, COXSACKIE, NY, 12051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220807000161 2022-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-07
130626002001 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110615002655 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090529002614 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070607002118 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050809002730 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030529002630 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010625002520 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990614002438 1999-06-14 BIENNIAL STATEMENT 1999-06-01
970626002196 1997-06-26 BIENNIAL STATEMENT 1997-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State