Search icon

WEST DUBLIN REALTY LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST DUBLIN REALTY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1980 (45 years ago)
Entity Number: 656723
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 400 FRONT ST., P.O. BOX 463, GREENPORT, NY, United States, 11944
Principal Address: 400 FRONT ST., BOX 463, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID E KAPELL Chief Executive Officer 400 FRONT ST, PO BOX 463, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 FRONT ST., P.O. BOX 463, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
1997-09-19 2008-11-19 Address 143 SIXTH ST., P.O. BOX 463, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1994-06-14 1997-09-19 Address 143 6TH STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1993-03-02 1997-09-19 Address 143 SIXTH ST, BOX 463, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1993-03-02 1997-09-19 Address 400 FRONT ST, BOX 463, GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
1980-12-12 1994-06-14 Address 143 6TH ST, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151222000567 2015-12-22 ANNULMENT OF DISSOLUTION 2015-12-22
DP-2100225 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110203002503 2011-02-03 BIENNIAL STATEMENT 2010-12-01
081119002709 2008-11-19 BIENNIAL STATEMENT 2008-12-01
070319000781 2007-03-19 ANNULMENT OF DISSOLUTION 2007-03-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State