Name: | DEAN WEST INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2015 (9 years ago) |
Entity Number: | 4861880 |
ZIP code: | 84111 |
County: | Kings |
Place of Formation: | New York |
Address: | 275 S 200 E, #511, Salt Lake City, UT, United States, 84111 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DEAN WEST INC, FLORIDA | F20000003355 | FLORIDA |
Name | Role | Address |
---|---|---|
DEAN WEST | DOS Process Agent | 275 S 200 E, #511, Salt Lake City, UT, United States, 84111 |
Name | Role | Address |
---|---|---|
DEAN WEST | Chief Executive Officer | 275 S 200 E, # 511, SALT LAKE CITY, UT, United States, 84111 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-12 | 2025-01-12 | Address | 275 S 200 E, # 511, SALT LAKE CITY, UT, 84111, USA (Type of address: Chief Executive Officer) |
2025-01-12 | 2025-01-12 | Address | 228 PARK AVE S, #67713, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-01-12 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-28 | 2025-01-12 | Address | 228 PARK AVE S, #67713, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-07-28 | 2025-01-12 | Address | 228 PARK AVE S #67713, #67713, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2017-12-01 | 2020-07-28 | Address | 250 ASHLAND PLACE, APT 22K, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2017-12-01 | 2020-07-28 | Address | 250 ASHLAND PLACE, APT 22K, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2015-12-10 | 2025-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-12-10 | 2017-12-01 | Address | 195 PLYMOUTH ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250112000210 | 2025-01-12 | BIENNIAL STATEMENT | 2025-01-12 |
200728060065 | 2020-07-28 | BIENNIAL STATEMENT | 2019-12-01 |
171201006380 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151210010036 | 2015-12-10 | CERTIFICATE OF INCORPORATION | 2016-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3626017406 | 2020-05-07 | 0202 | PPP | 250 ASHLAND PL APT 22K, BROOKLYN, NY, 11217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State