Name: | WEST VILLAGE MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 2007 (18 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3479707 |
ZIP code: | 12816 |
County: | Washington |
Place of Formation: | New York |
Address: | 84 WEST MAIN STREET, CAMBRIDGE, NY, United States, 12816 |
Principal Address: | 84 WEST MAIN ST, CAMBRIDGE, NY, United States, 12816 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84 WEST MAIN STREET, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
PAULA SWEENEY | Agent | 84 WEST MAIN STREET, CAMBRIDGE, NY, 12816 |
Name | Role | Address |
---|---|---|
PAULA M SWEENEY | Chief Executive Officer | 84 WEST MAIN ST, CAMBRIDGE, NY, United States, 12816 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-12 | 2011-02-25 | Address | 84 W MAIN, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
2009-02-12 | 2011-02-25 | Address | 84 W MAIN, CAMBRIDGE, NY, 12816, USA (Type of address: Principal Executive Office) |
2007-02-21 | 2009-02-12 | Address | 84 WEST MAIN STREET, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2154065 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110225002243 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
090212002625 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070221000827 | 2007-02-21 | CERTIFICATE OF INCORPORATION | 2007-02-21 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State