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
Name | Role | Address |
---|---|---|
MICHAEL G FOOTE | Chief Executive Officer | 306 WEST 37TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MICHAEL G. FOOTE | DOS Process Agent | 133 WEST OAK STREET,, BOX 685, SMALLWOOD, NY, United States, 12778 |
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) |
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