Name: | WESTPLEX CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1947 (78 years ago) |
Date of dissolution: | 10 Jun 1998 |
Entity Number: | 80894 |
ZIP code: | 14504 |
County: | Ontario |
Place of Formation: | New York |
Address: | WEST AVE., BOX 130, MANCHESTER, NY, United States, 14504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WEST AVE., BOX 130, MANCHESTER, NY, United States, 14504 |
Name | Role | Address |
---|---|---|
RALPH B. CHAPIN | Chief Executive Officer | R.E. CHAPIN MFG. WORKS, INC., 700 ELLICOTT ST., BATAVIA, NY, United States, 14021 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-10 | 1998-02-20 | Address | WEST AVE., BOX 130, MANCHESTER, NY, 14504, 0130, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1998-02-20 | Address | WEST AVE., BOX 130, MANCHESTER, NY, 14504, 0130, USA (Type of address: Service of Process) |
1963-02-27 | 1992-11-10 | Address | MERRICK AVE., MANCHESTER, NY, USA (Type of address: Service of Process) |
1947-11-13 | 1963-02-27 | Address | 1304 NORTON ST., ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980610000135 | 1998-06-10 | CERTIFICATE OF DISSOLUTION | 1998-06-10 |
980220002369 | 1998-02-20 | BIENNIAL STATEMENT | 1997-11-01 |
921110002519 | 1992-11-10 | BIENNIAL STATEMENT | 1992-11-01 |
C056519-3 | 1989-09-19 | CERTIFICATE OF AMENDMENT | 1989-09-19 |
A909243-2 | 1982-10-07 | ASSUMED NAME CORP INITIAL FILING | 1982-10-07 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State