Name: | WESTAME PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1967 (58 years ago) |
Entity Number: | 212808 |
ZIP code: | 06890 |
County: | New York |
Place of Formation: | New York |
Address: | 30 OLD MEADOW LANE, SOUTHPORT, CT, United States, 06890 |
Principal Address: | 21 WEDGEWOOD DR, EASTON, CT, United States, 06612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA N ROSENBERG | Chief Executive Officer | 21 WEDGEWOOD DR, EASTON, CT, United States, 06612 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 OLD MEADOW LANE, SOUTHPORT, CT, United States, 06890 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-22 | 2020-03-12 | Address | 21 WEDGEWOOD DR, EASTON, CT, 06612, 1922, USA (Type of address: Service of Process) |
1967-08-03 | 2023-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-08-03 | 2003-07-22 | Address | 250 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200312000344 | 2020-03-12 | CERTIFICATE OF CHANGE | 2020-03-12 |
141121000446 | 2014-11-21 | CERTIFICATE OF AMENDMENT | 2014-11-21 |
130806006395 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110908002225 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
100219002128 | 2010-02-19 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State