Name: | WEST OF THE WIND PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1974 (51 years ago) |
Date of dissolution: | 05 Aug 2009 |
Entity Number: | 349563 |
ZIP code: | 12932 |
County: | Herkimer |
Place of Formation: | New York |
Address: | C/O MARSHA WRIGHT, POA, 7307 US ROUTE 9, ELIZABETHTOWN, NY, United States, 12932 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MARSHA WRIGHT, POA, 7307 US ROUTE 9, ELIZABETHTOWN, NY, United States, 12932 |
Name | Role | Address |
---|---|---|
DR. ANNE LABASTILLE | Chief Executive Officer | C/O MARSHA WRIGHT, POA, 7307 US ROUTE 9, ELIZABETHTOWN, NY, United States, 12932 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-27 | 2008-08-14 | Address | RD 2, WESTPORT, NY, 12993, USA (Type of address: Chief Executive Officer) |
2006-07-27 | 2008-08-14 | Address | RD 2 / EGGELSTON LANE, WESTPORT, NY, 12993, USA (Type of address: Principal Executive Office) |
2006-07-27 | 2008-08-14 | Address | RD 2, WESTPORT, NY, 12993, USA (Type of address: Service of Process) |
2002-08-22 | 2006-07-27 | Address | R.D. 2, WESTPORT, NY, 12993, USA (Type of address: Chief Executive Officer) |
2002-08-22 | 2006-07-27 | Address | R.D. 2, WESTPORT, NY, 12993, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090805000423 | 2009-08-05 | CERTIFICATE OF DISSOLUTION | 2009-08-05 |
080814003086 | 2008-08-14 | BIENNIAL STATEMENT | 2008-08-01 |
060727002468 | 2006-07-27 | BIENNIAL STATEMENT | 2006-08-01 |
20050225029 | 2005-02-25 | ASSUMED NAME CORP INITIAL FILING | 2005-02-25 |
040909002343 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State