Search icon

WESTLAKE MANUFACTURING CORPORATION

Company Details

Name: WESTLAKE MANUFACTURING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1935 (90 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 48566
ZIP code: 13032
County: Madison
Place of Formation: New York
Address: 119 W. CENTER ST, CANASTOTA, NY, United States, 13032

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
MICHAEL A. MAHAR, JR. Chief Executive Officer 119 W. CENTER ST., CANASTOTA, NY, United States, 13032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 W. CENTER ST, CANASTOTA, NY, United States, 13032

History

Start date End date Type Value
1993-01-14 2001-07-16 Address 119 W. CENTER ST, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
1935-07-12 1993-01-14 Address 397 W. CENTER ST., CANASTOTA, NY, USA (Type of address: Service of Process)
1935-06-26 1935-07-12 Address 126 PLEASANT ST., CANASTOTA, NY, 13032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114248 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010716002063 2001-07-16 BIENNIAL STATEMENT 2001-06-01
C265275-2 1998-09-30 ASSUMED NAME CORP INITIAL FILING 1998-09-30
970605002819 1997-06-05 BIENNIAL STATEMENT 1997-06-01
000043001034 1993-08-24 BIENNIAL STATEMENT 1993-06-01
930114002248 1993-01-14 BIENNIAL STATEMENT 1992-06-01
6272-95 1944-05-17 CERTIFICATE OF AMENDMENT 1944-05-17
DES47232 1935-07-12 CERTIFICATE OF AMENDMENT 1935-07-12
4849-99 1935-06-26 CERTIFICATE OF INCORPORATION 1935-06-26

Date of last update: 02 Mar 2025

Sources: New York Secretary of State