WESTGATE OFFICES III, LLC

Name: | WESTGATE OFFICES III, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 1998 (27 years ago) |
Entity Number: | 2321661 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | PO Box 539, 3 Hatfield Lane Suite 2B, Goshen, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
WESTGATE OFFICES III, LLC | DOS Process Agent | PO Box 539, 3 Hatfield Lane Suite 2B, Goshen, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-12 | 2024-12-11 | Address | 97 STATE ROUTE 416, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process) |
2008-12-04 | 2019-12-12 | Address | 5 HATFIELD LN, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2007-02-26 | 2008-12-04 | Address | ONE CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1998-12-04 | 2007-02-26 | Address | ONE CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211001261 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
230104003273 | 2023-01-04 | BIENNIAL STATEMENT | 2022-12-01 |
201203060552 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
191212060524 | 2019-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
081204002402 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State