Search icon

WEST END EFFICIENCY APARTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST END EFFICIENCY APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1984 (41 years ago)
Date of dissolution: 29 Jul 2019
Entity Number: 929987
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 528 ROUTE 3, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE W. CARPENTER Chief Executive Officer 528 ROUTE 3, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 528 ROUTE 3, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1996-07-26 2002-07-22 Address 1623 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1996-07-26 2002-07-22 Address 1623 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1993-08-17 2002-07-22 Address PO BOX 2947, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1993-05-13 1996-07-26 Address RD #1 BOX 363, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1993-05-13 1996-07-26 Address RD #1 BOX 363, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190729000736 2019-07-29 CERTIFICATE OF DISSOLUTION 2019-07-29
120823002221 2012-08-23 BIENNIAL STATEMENT 2012-07-01
100804002625 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080722002447 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060616002235 2006-06-16 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State