Name: | WESTMERE HOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1968 (57 years ago) |
Entity Number: | 227101 |
ZIP code: | 12496 |
County: | Greene |
Place of Formation: | New York |
Address: | 141 SOUTH STREET, WINDHAM, NY, United States, 12496 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY O'CONNOR | Chief Executive Officer | 141 SOUTH STREET, WINDHAM, NY, United States, 12496 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 SOUTH STREET, WINDHAM, NY, United States, 12496 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-216030 | Alcohol sale | 2023-09-25 | 2023-09-25 | 2025-09-30 | 141 SOUTH STREET, WINDHAM, New York, 12496 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 141 SOUTH STREET, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-08-14 | Address | SOUTH STREET, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2023-09-22 | Address | SOUTH STREET, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2024-08-14 | Address | 141 SOUTH STREET, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2024-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814001800 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
230922001810 | 2023-09-22 | BIENNIAL STATEMENT | 2022-08-01 |
111122000799 | 2011-11-22 | ANNULMENT OF DISSOLUTION | 2011-11-22 |
DP-1743055 | 2005-03-30 | DISSOLUTION BY PROCLAMATION | 2005-03-30 |
040827002607 | 2004-08-27 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State