Name: | WESTWOOD SPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1996 (28 years ago) |
Entity Number: | 2095101 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 QUENTIN ROOSEVELT BLVD #2, SUITE 207, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 100 QUENTIN ROOSEVELT BLVD, SUITE 207, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 300
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HELENE FORTUNOFF | Chief Executive Officer | 100 QUENTIN ROOSEVELT BLVD, SUITE 207, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
HELENE FORTUNOFF | DOS Process Agent | 100 QUENTIN ROOSEVELT BLVD #2, SUITE 207, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-05 | 2020-12-08 | Address | 100 QUENTIN ROOSEVELT BLVD #2, SUITE 207, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2015-02-27 | 2016-12-05 | Address | 100 QUENTIN ROOSEVELT BLVD, SUITE 207, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2009-02-09 | 2015-02-27 | Address | 100 QUENTIN ROOSEVELT BLVD, SUITE 303, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2009-02-09 | 2015-02-27 | Address | 100 QUENTIN ROOSEVELT BLVD, SUITE 303, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2009-02-09 | 2015-02-27 | Address | 100 QUENTIN ROOSEVELT BLVD, SUITE 303, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201208060406 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
181210006338 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
161205007064 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
150227006293 | 2015-02-27 | BIENNIAL STATEMENT | 2014-12-01 |
120119000786 | 2012-01-19 | CERTIFICATE OF AMENDMENT | 2012-01-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State