Name: | WESTFALL 206 REAL ESTATE DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1997 (28 years ago) |
Date of dissolution: | 19 Jun 2012 |
Entity Number: | 2148312 |
ZIP code: | 13902 |
County: | Broome |
Place of Formation: | New York |
Address: | 206 MAIN ST, BINGHAMTON, NY, United States, 13902 |
Principal Address: | 206 MAIN ST., BINGHAMTON, NY, United States, 13902 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S WESTFALL | DOS Process Agent | 206 MAIN ST, BINGHAMTON, NY, United States, 13902 |
Name | Role | Address |
---|---|---|
JOHN WESTFALL | Chief Executive Officer | P.O. BOX 2031, BINGHAMTON, NY, United States, 13902 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-30 | 2005-10-21 | Address | 206 MAIN ST., BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120619000637 | 2012-06-19 | CERTIFICATE OF DISSOLUTION | 2012-06-19 |
090824003085 | 2009-08-24 | BIENNIAL STATEMENT | 2009-05-01 |
070523003081 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
051021002260 | 2005-10-21 | BIENNIAL STATEMENT | 2005-05-01 |
030512002486 | 2003-05-12 | BIENNIAL STATEMENT | 2003-05-01 |
010522002761 | 2001-05-22 | BIENNIAL STATEMENT | 2001-05-01 |
990621002362 | 1999-06-21 | BIENNIAL STATEMENT | 1999-05-01 |
970530000297 | 1997-05-30 | CERTIFICATE OF INCORPORATION | 1997-05-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State