WESTPORT MANAGEMENT, LLC

Name: | WESTPORT MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 1996 (29 years ago) |
Entity Number: | 2039954 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 33 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 33 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-11 | 2024-06-12 | Address | 33 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2000-06-21 | 2002-06-11 | Address | PO BOX 546, 24 HALLOCK DR, SUITE 2, WASHINGTONVILLE, NY, 10992, 0546, USA (Type of address: Service of Process) |
1998-06-05 | 2000-06-21 | Address | 32 HILL RD, SALISBURY MILLS, NY, 12577, 0062, USA (Type of address: Service of Process) |
1996-06-18 | 1998-06-05 | Address | 32 HILL RD., SALISBURY MILLS, NY, 12577, 0062, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612003100 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
220707003331 | 2022-07-07 | BIENNIAL STATEMENT | 2022-06-01 |
200603060292 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180607006512 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160606007182 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State