WESTHAMPTON SENIOR LIVING, INC.

Name: | WESTHAMPTON SENIOR LIVING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2012 (13 years ago) |
Entity Number: | 4210870 |
ZIP code: | 72936 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4110 MOUNT ZINECHE RD, GREENWOOD, AR, United States, 72936 |
Principal Address: | 68 OLD COUNTRY RD, WESTHAMPTON, NY, United States, 11977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F WATERMAN | Chief Executive Officer | 68 OLD COUNTY RD, WESTHAMPTON, NY, United States, 11977 |
Name | Role | Address |
---|---|---|
WESTHAMPTON SENIOR LIVING, INC. | DOS Process Agent | 4110 MOUNT ZINECHE RD, GREENWOOD, AR, United States, 72936 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-24 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-10 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-02-14 | 2020-03-05 | Address | 68 OLD COUNTRY RD, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process) |
2014-03-11 | 2017-02-14 | Address | PO BOX 9398, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200305060423 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
170214002032 | 2017-02-14 | BIENNIAL STATEMENT | 2016-03-01 |
170213000352 | 2017-02-13 | ANNULMENT OF DISSOLUTION | 2017-02-13 |
DP-2210982 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
140311006822 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State