Search icon

WEST OAK CORP.

Company Details

Name: WEST OAK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1999 (26 years ago)
Entity Number: 2378256
ZIP code: 12778
County: Sullivan
Place of Formation: New York
Principal Address: 306 WEST 37TH ST, NEW YORK, NY, United States, 10018
Address: 133 WEST OAK STREET,, BOX 685, SMALLWOOD, NY, United States, 12778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL G FOOTE Chief Executive Officer 306 WEST 37TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MICHAEL G. FOOTE DOS Process Agent 133 WEST OAK STREET,, BOX 685, SMALLWOOD, NY, United States, 12778

History

Start date End date Type Value
2013-05-22 2019-01-16 Address 306 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-05-24 2013-05-22 Address 306 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-05-24 2013-05-22 Address 306 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-05-24 2013-05-22 Address 306 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-04-24 2011-05-24 Address 255 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-05-22 2009-04-24 Address 340 W 28TH ST APT 10C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-04-03 2011-05-24 Address 255 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-04-03 2007-05-22 Address 311 W 24TH ST, APT E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-04-03 2011-05-24 Address MICHAEL G FOOTE, 255 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-05-14 2006-04-03 Address MICHAEL G. FOOTE, 981 IRON BRIDGE ROAD, ASBURY, NJ, 08802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190116000659 2019-01-16 CERTIFICATE OF CHANGE 2019-01-16
190116000653 2019-01-16 CERTIFICATE OF AMENDMENT 2019-01-16
130522002490 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110524002411 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090424002015 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070522003009 2007-05-22 BIENNIAL STATEMENT 2007-05-01
060403002463 2006-04-03 BIENNIAL STATEMENT 2005-05-01
990514000202 1999-05-14 CERTIFICATE OF INCORPORATION 1999-05-14

Date of last update: 24 Feb 2025

Sources: New York Secretary of State