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
Name | Role | Address |
---|---|---|
WAYNE WEST | Chief Executive Officer | 74 MAPLE AVE, CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
CENTURY 21 NEW WEST PROPERTIES | DOS Process Agent | 74 MAPLE AVE, CATSKILL, NY, United States, 12414 |
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) |
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