Name: | WESTCOMP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1998 (27 years ago) |
Date of dissolution: | 23 May 2013 |
Entity Number: | 2264257 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O SUSAN PIVNICK, 333 WEST 57TH ST, STE 5E, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN PIVNICK | Chief Executive Officer | 333 WEST 57TH ST, STE 5E, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SUSAN PIVNICK, 333 WEST 57TH ST, STE 5E, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-29 | 2000-06-08 | Address | 40 WALL STREET, 32ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130523001096 | 2013-05-23 | CERTIFICATE OF DISSOLUTION | 2013-05-23 |
120712002864 | 2012-07-12 | BIENNIAL STATEMENT | 2012-05-01 |
100528002115 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
080530002507 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
060512002876 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State