Name: | WESTFIELD DODGE CITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1977 (48 years ago) |
Date of dissolution: | 22 Jun 2023 |
Entity Number: | 420507 |
ZIP code: | 14787 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 7505 E MAIN RD, WESTFIELD, NY, United States, 14787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARRELL DEHAVEN | Chief Executive Officer | 7505 E MAIN RD, WESTFIELD, NY, United States, 14787 |
Name | Role | Address |
---|---|---|
WESTFIELD DODGE CITY, INC. | DOS Process Agent | 7505 E MAIN RD, WESTFIELD, NY, United States, 14787 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2024-01-17 | Address | 7505 E MAIN RD, WESTFIELD, NY, 14787, USA (Type of address: Service of Process) |
2013-02-19 | 2024-01-17 | Address | 7505 E MAIN RD, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer) |
2013-02-19 | 2021-01-04 | Address | 7505 E MAIN RD, WESTFIELD, NY, 14787, USA (Type of address: Service of Process) |
1997-02-25 | 2013-02-19 | Address | EAST MAIN RD, WESTFIELD, NY, 14787, USA (Type of address: Service of Process) |
1997-02-25 | 2013-02-19 | Address | E MAIN RD, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117003436 | 2023-06-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-22 |
210104062626 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190131060340 | 2019-01-31 | BIENNIAL STATEMENT | 2019-01-01 |
170131006379 | 2017-01-31 | BIENNIAL STATEMENT | 2017-01-01 |
150205002052 | 2015-02-05 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State