Search icon

WESTGATE GROUP, INC.

Company Details

Name: WESTGATE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1999 (25 years ago)
Date of dissolution: 05 Feb 2004
Entity Number: 2439839
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 890 NORTH FLETCHER AVENUE, VALLEY STREAM, NY, United States, 11580
Principal Address: 65 BROADWAY SUITE 508, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 890 NORTH FLETCHER AVENUE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
ALEXANDER YAMANDOU Chief Executive Officer 1115 NORRIS ST #1125, JERSEY CITY, NJ, United States, 07302

Filings

Filing Number Date Filed Type Effective Date
040205000639 2004-02-05 CERTIFICATE OF DISSOLUTION 2004-02-05
011207002610 2001-12-07 BIENNIAL STATEMENT 2001-11-01
991116000043 1999-11-16 CERTIFICATE OF INCORPORATION 1999-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8905618 Other Contract Actions 1989-08-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-08-21
Termination Date 1990-10-04
Date Issue Joined 1990-01-09
Section 1332

Parties

Name BAINWEBBER INCO CORP
Role Plaintiff
Name WESTGATE GROUP, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State