Search icon

WESTNAU LAND CORP.

Company Details

Name: WESTNAU LAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1952 (73 years ago)
Date of dissolution: 03 Mar 2015
Entity Number: 85500
ZIP code: 11724
County: Nassau
Place of Formation: New York
Principal Address: 3 HARBOR ROAD STE#14, COLD SPRING HARBOR, NY, United States, 11724
Address: 3 HARBOR ROAD STE#14, COLD SPRING HARBOR, NY, United States, 11724

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WESTNAU LAND CORP. DOS Process Agent 3 HARBOR ROAD STE#14, COLD SPRING HARBOR, NY, United States, 11724

Chief Executive Officer

Name Role Address
LESLIE BERLIN Chief Executive Officer 3 HARBOR ROAD STE#14, COLD SPRING HARBOR, NY, United States, 11724

History

Start date End date Type Value
1992-11-16 2012-11-20 Address 109 CYPRESS DRIVE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1992-11-16 2012-11-20 Address 109 CYPRESS DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1992-11-16 2012-11-20 Address 109 CYPRESS DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1976-10-05 1992-11-16 Address 109 CYPRESS DR., WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1973-06-15 1976-10-05 Address 1207 9TH ST., W BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150303000413 2015-03-03 CERTIFICATE OF DISSOLUTION 2015-03-03
121120006273 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101112002372 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081114002786 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061103002379 2006-11-03 BIENNIAL STATEMENT 2006-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State