Name: | WESTCO F. G. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1971 (54 years ago) |
Entity Number: | 307795 |
ZIP code: | 10591 |
County: | New York |
Place of Formation: | New York |
Address: | 101-105 CORTLANDT STREET, SLEEPY HOLLOW, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTEO BURRA | Chief Executive Officer | 101-105 CORTLANDT STREET, SLEEPY HOLLOW, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
WESTCO F. G. CORP. | DOS Process Agent | 101-105 CORTLANDT STREET, SLEEPY HOLLOW, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-24 | 2021-05-11 | Address | 101-105 CORTLANDT STREET, SLEEPY HOLLOW, NY, 10591, 2804, USA (Type of address: Service of Process) |
2012-01-24 | 2013-05-06 | Address | 101-105 CORTLANDT STREET, SLEEPY HOLLOW, NY, 10591, 2804, USA (Type of address: Chief Executive Officer) |
2007-05-25 | 2012-01-24 | Address | 101-105 CORTLANDT STREET, NORTH TARRYTOWN, NY, 10591, 2804, USA (Type of address: Chief Executive Officer) |
1997-05-19 | 2012-01-24 | Address | 101-105 CORTLANDT STREET, NORTH TARRYTOWN, NY, 10591, 2804, USA (Type of address: Service of Process) |
1997-05-19 | 2007-05-25 | Address | 101-105 CORTLANDT STREET, NORTH TARRYTOWN, NY, 10591, 2804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210511060246 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
190501060136 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502007627 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006121 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130506006240 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State