WEST GLEN COMMUNICATIONS, INC.
Headquarter
Name: | WEST GLEN COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1970 (55 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 231738 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1430 BROADWAY, NEW YORK, NY, United States, 10018 |
Address: | ATTN KEVIN HIRSON, 825 3RD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY ZEITLIN | Chief Executive Officer | 1430 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
WORMSER KILEY GALEF & JACOBS LLP | DOS Process Agent | ATTN KEVIN HIRSON, 825 3RD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-09 | 2006-05-04 | Address | ATTN: M. DAVID TELL, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-11-24 | 2001-11-09 | Address | GALEF & JACOBS, 711 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1989-09-12 | 1992-11-24 | Address | 36 MAPLE PLACE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1970-05-27 | 1989-09-12 | Address | 22 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246822 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
120620002399 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
100517003198 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080514003215 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
060504002529 | 2006-05-04 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State