Name: | WESTFAIR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1982 (42 years ago) |
Entity Number: | 777164 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | c/o JTS Associates CPAs PC, 1400 Old Country Road, Suite 403N, Westbury, NY, United States, 11590 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP GRUBER | Chief Executive Officer | C/O JTS ASSOCIATES CPAS PC, 1400 OLD COUNTRY ROAD, SUITE 403N, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
WESTFAIR CORP. | DOS Process Agent | c/o JTS Associates CPAs PC, 1400 Old Country Road, Suite 403N, Westbury, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-15 | 2025-02-15 | Address | C/O JTS ASSOCIATES CPAS PC, 1400 OLD COUNTRY ROAD, SUITE 403N, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2025-02-15 | 2025-02-15 | Address | 97 POWER HOUSE RD, 101, ROSLYN HEIGHTS, NY, 11577, 2046, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2025-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2020-12-02 | 2025-02-15 | Address | 97 POWERHOUSE RD. STE 101, 101, ROSLYN HEIGHTS, NY, 11577, 2046, USA (Type of address: Service of Process) |
2018-12-05 | 2020-12-02 | Address | 97 POWER HOUSE RD, 101, ROSLYN HEIGHTS, NY, 11577, 2046, USA (Type of address: Service of Process) |
2018-12-05 | 2025-02-15 | Address | 97 POWER HOUSE RD, 101, ROSLYN HEIGHTS, NY, 11577, 2046, USA (Type of address: Chief Executive Officer) |
2005-01-12 | 2018-12-05 | Address | 99 POWER HOUSE RD, 102, ROSLYN HEIGHTS, NY, 11577, 2095, USA (Type of address: Principal Executive Office) |
2005-01-12 | 2018-12-05 | Address | 99 POWER HOUSE RD, 102, ROSLYN HEIGHTS, NY, 11577, 2095, USA (Type of address: Chief Executive Officer) |
2005-01-12 | 2018-12-05 | Address | 99 POWER HOUSE RD, 102, ROSLYN HEIGHTS, NY, 11577, 2095, USA (Type of address: Service of Process) |
2001-06-25 | 2005-01-12 | Address | 99 POWER HOUSE RD, ROSLYN HGTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250215000218 | 2025-02-15 | BIENNIAL STATEMENT | 2025-02-15 |
201202061508 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181205006354 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161205007435 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
150309006195 | 2015-03-09 | BIENNIAL STATEMENT | 2014-12-01 |
121212006166 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101209002809 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081209003015 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
061211002715 | 2006-12-11 | BIENNIAL STATEMENT | 2006-12-01 |
050112002564 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State