Name: | WESTLAKE EQUITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 2002 (23 years ago) |
Date of dissolution: | 12 Mar 2020 |
Entity Number: | 2747949 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 211 WEST 56TH ST, STE 27J, NEW YORK, NY, United States, 10019 |
Principal Address: | 211 WEST 57TH ST, STE 27J, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BANDERA | Chief Executive Officer | 69-01 35TH AVE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 WEST 56TH ST, STE 27J, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-13 | 2012-11-06 | Address | 322 WEST 57TH ST, STE 28M, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2004-11-23 | 2008-03-13 | Address | 322 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2004-11-23 | 2012-11-06 | Address | 322 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-03-27 | 2004-11-23 | Address | 322 WEST 57TH ST, STE. 21M, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200312000089 | 2020-03-12 | CERTIFICATE OF DISSOLUTION | 2020-03-12 |
121106002369 | 2012-11-06 | BIENNIAL STATEMENT | 2012-03-01 |
100406002235 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080313003090 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060404003046 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
041123002488 | 2004-11-23 | BIENNIAL STATEMENT | 2004-03-01 |
020327000643 | 2002-03-27 | CERTIFICATE OF INCORPORATION | 2002-03-27 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State