Search icon

WESTWOOD HOUSE, INC.

Company Details

Name: WESTWOOD HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1968 (56 years ago)
Date of dissolution: 27 Mar 2006
Entity Number: 230012
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 460 PARK AVENUE SUITE 1100, NEW YORK, NY, United States, 10022
Principal Address: 70 WEST 93RD ST, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 170

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE WESTREICH Chief Executive Officer C/O ARIES MANAGEMENT, 70 WEST 93RD ST, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
HARTMAN & CRAVEN LLP, ATTN: MARK R KOOK DOS Process Agent 460 PARK AVENUE SUITE 1100, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1968-11-04 1969-12-31 Shares Share type: PAR VALUE, Number of shares: 307, Par value: 100
1968-11-04 2005-11-09 Address 1180 AVE OF AMERICA, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060327000127 2006-03-27 CERTIFICATE OF DISSOLUTION 2006-03-27
051109002456 2005-11-09 BIENNIAL STATEMENT 2004-11-01
050614000799 2005-06-14 ANNULMENT OF DISSOLUTION 2005-06-14
C331097-2 2003-05-08 ASSUMED NAME CORP INITIAL FILING 2003-05-08
DP-939520 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
804009-8 1969-12-31 CERTIFICATE OF AMENDMENT 1969-12-31
715315-11 1968-11-04 CERTIFICATE OF INCORPORATION 1968-11-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State