Search icon

WESTFAIR REALTY ADVISORS INC.

Company Details

Name: WESTFAIR REALTY ADVISORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1997 (28 years ago)
Date of dissolution: 14 Feb 2025
Entity Number: 2152396
ZIP code: 10173
County: New York
Place of Formation: New York
Principal Address: 629 5TH AVE, SUITE 224, PELHAM, NY, United States, 10803
Address: 342 MADISON AVENUE, NEW YORK, NY, United States, 10173

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AGINS, SIEGEL & REINER, LLP DOS Process Agent 342 MADISON AVENUE, NEW YORK, NY, United States, 10173

Chief Executive Officer

Name Role Address
STEPHEN A QUINTIN Chief Executive Officer 629 5TH AVE, PELHAM, NY, United States, 10803

Form 5500 Series

Employer Identification Number (EIN):
133962420
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type End date
31QU0861548 CORPORATE BROKER 2025-01-24
109911195 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2001-06-14 2013-07-12 Address 629 5TH AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
2001-06-14 2025-02-26 Address 629 5TH AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1999-07-27 2001-06-14 Address 246 CORONA AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1999-07-27 2001-06-14 Address 246 CORONA AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
1997-06-12 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250226000293 2025-02-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-14
130712002186 2013-07-12 BIENNIAL STATEMENT 2013-06-01
110711002199 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090722002748 2009-07-22 BIENNIAL STATEMENT 2009-06-01
070606002697 2007-06-06 BIENNIAL STATEMENT 2007-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State