MERWIN WESTFIELD, INC.

Name: | MERWIN WESTFIELD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1982 (43 years ago) |
Date of dissolution: | 05 Mar 2010 |
Entity Number: | 800531 |
ZIP code: | 14787 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 80 SPRING STREET, WESTFIELD, NY, United States, 14787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 SPRING STREET, WESTFIELD, NY, United States, 14787 |
Name | Role | Address |
---|---|---|
SALLY C. MERWIN | Chief Executive Officer | 80 SPRING STREET, WESTFIELD, NY, United States, 14787 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-11 | 2006-11-06 | Address | 80 SPRING ST, WESTFIELD, NY, 14787, 1622, USA (Type of address: Principal Executive Office) |
2000-10-11 | 2006-11-06 | Address | 80 SPRING ST, WESTFIELD, NY, 14787, 1622, USA (Type of address: Service of Process) |
2000-10-11 | 2006-11-06 | Address | 80 SPRING ST, WESTFIELD, NY, 14787, USA (Type of address: Chief Executive Officer) |
1998-10-07 | 2000-10-11 | Address | PO BOX 71, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
1993-12-01 | 2000-10-11 | Address | 422 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100305000384 | 2010-03-05 | CERTIFICATE OF DISSOLUTION | 2010-03-05 |
081114002933 | 2008-11-14 | BIENNIAL STATEMENT | 2008-10-01 |
061106002993 | 2006-11-06 | BIENNIAL STATEMENT | 2006-10-01 |
041108002214 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
021025002131 | 2002-10-25 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State