Name: | WESTIN MANAGEMENT COMPANY EAST |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1999 (26 years ago) |
Date of dissolution: | 28 Mar 2008 |
Entity Number: | 2368002 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 1111 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RAYMOND L GELLEIN | Chief Executive Officer | 1111 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-09 | 2007-05-21 | Address | 1111 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2001-05-15 | 2003-05-09 | Address | 777 WESTCHESTER AVE., WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2001-05-15 | 2003-05-09 | Address | 777 WESTCHESTER AVE., WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
1999-10-12 | 2001-05-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-04-16 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080328000690 | 2008-03-28 | CERTIFICATE OF TERMINATION | 2008-03-28 |
070521002596 | 2007-05-21 | BIENNIAL STATEMENT | 2007-04-01 |
050603002214 | 2005-06-03 | BIENNIAL STATEMENT | 2005-04-01 |
030509002440 | 2003-05-09 | BIENNIAL STATEMENT | 2003-04-01 |
010515002818 | 2001-05-15 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State