WESTLAKE RESTAURANT SUPPLY, INC.

Name: | WESTLAKE RESTAURANT SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 2006 (19 years ago) |
Date of dissolution: | 03 Feb 2025 |
Entity Number: | 3426690 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 148 MADISON STREET, 148 MADISON STREET, NEW YORK, NY, United States, 10002 |
Principal Address: | 148 MADISON STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WESTLAKE RESTAURANT SUPPLY INC. | Chief Executive Officer | 148 MADISON STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
WESTLAKE RESTAURANT SUPPLY, INC. | DOS Process Agent | 148 MADISON STREET, 148 MADISON STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-14 | 2025-02-12 | Address | 148 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2020-10-14 | 2025-02-12 | Address | 148 MADISON STREET, 148 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2008-10-16 | 2020-10-14 | Address | 148 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2006-10-19 | 2020-10-14 | Address | 148 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2006-10-19 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002350 | 2025-02-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-03 |
201014060413 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
181010006181 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
170628006173 | 2017-06-28 | BIENNIAL STATEMENT | 2016-10-01 |
141113002073 | 2014-11-13 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State