WESTLEY PROPERTIES, L.L.C.

Name: | WESTLEY PROPERTIES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Nov 2000 (25 years ago) |
Entity Number: | 2577684 |
ZIP code: | 14092 |
County: | Niagara |
Place of Formation: | New York |
Address: | PO BOX 1072, LEWISTON, NY, United States, 14092 |
Name | Role | Address |
---|---|---|
ROBERT TINKLEPAUGH | DOS Process Agent | PO BOX 1072, LEWISTON, NY, United States, 14092 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-06 | 2010-11-17 | Address | 5679 S TRANSIT RD, 314, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2006-12-11 | 2008-11-06 | Address | 5679 S TRANSIT RD, 314, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2002-11-12 | 2006-12-11 | Address | 6315 SHIMER DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2000-11-27 | 2002-11-12 | Address | 102 ELMWOOD AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121114006112 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101117003167 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081106002339 | 2008-11-06 | BIENNIAL STATEMENT | 2008-11-01 |
061211002386 | 2006-12-11 | BIENNIAL STATEMENT | 2006-11-01 |
041124002115 | 2004-11-24 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State