WESTBURNE SUPPLY INC.

Name: | WESTBURNE SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1979 (46 years ago) |
Date of dissolution: | 13 Jun 2003 |
Entity Number: | 575232 |
ZIP code: | 23602 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, United States, 23602 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CLAUDE AS HORNSBY III | Chief Executive Officer | 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, United States, 23602 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, United States, 23602 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-21 | 2001-08-20 | Address | 505 LOCKE ST, STE 200, ST. LAURENT, QUEBEC, CAN (Type of address: Chief Executive Officer) |
1997-08-21 | 2001-08-20 | Address | 505 LOCKE ST, STE 200, ST. LAURENT, QUEBEC, CAN (Type of address: Principal Executive Office) |
1997-04-04 | 2003-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-04 | 2003-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1993-09-15 | 1997-08-21 | Address | 6333 DECARIE BOULEVARD, SUITE 400, MONTREAL, QUEBEC, CAN (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191122048 | 2019-11-22 | ASSUMED NAME LLC INITIAL FILING | 2019-11-22 |
030613000516 | 2003-06-13 | SURRENDER OF AUTHORITY | 2003-06-13 |
010820002089 | 2001-08-20 | BIENNIAL STATEMENT | 2001-08-01 |
990806002263 | 1999-08-06 | BIENNIAL STATEMENT | 1999-08-01 |
970821002368 | 1997-08-21 | BIENNIAL STATEMENT | 1997-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State