Search icon

WESTLAKE EQUITIES INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT BANDERA Chief Executive Officer 69-01 35TH AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 WEST 56TH ST, STE 27J, NEW YORK, NY, United States, 10019

History

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)

Filings

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