Search icon

WESTVILLE PROPERTIES, INC.

Company Details

Name: WESTVILLE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1978 (47 years ago)
Date of dissolution: 23 Feb 2004
Entity Number: 517430
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 15 S MAIN ST, STE 900, GREENVILLE, SC, United States, 29601
Address: ATTN: GENERAL COUNSEL, 675 THIRD AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JEFFREY P COHEN Chief Executive Officer 200 PARK AVE, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
INSIGNIA RESIDENTIAL GROUP DOS Process Agent ATTN: GENERAL COUNSEL, 675 THIRD AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2001-05-22 2003-02-19 Address 675 THIRD AVE., 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-05-22 2003-02-19 Address 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-09-14 2001-05-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-09-14 2001-05-22 Address 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-09-14 2001-05-22 Address 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20151208043 2015-12-08 ASSUMED NAME CORP INITIAL FILING 2015-12-08
040223001050 2004-02-23 CERTIFICATE OF MERGER 2004-02-23
030219002277 2003-02-19 AMENDMENT TO BIENNIAL STATEMENT 2002-10-01
021001002229 2002-10-01 BIENNIAL STATEMENT 2002-10-01
010522002859 2001-05-22 BIENNIAL STATEMENT 2000-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State