WEST BEACH DESIGN, INC.

Name: | WEST BEACH DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1985 (40 years ago) |
Date of dissolution: | 21 Dec 2018 |
Entity Number: | 970930 |
ZIP code: | 14468 |
County: | Monroe |
Place of Formation: | New York |
Address: | 26 WEST BEACH DR., HILTON, NY, United States, 14468 |
Principal Address: | 800 SPENCERPORT RD, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A. FESS | Chief Executive Officer | 800 SPENCERPORT RD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
ROBERT A FESS | DOS Process Agent | 26 WEST BEACH DR., HILTON, NY, United States, 14468 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-31 | 2003-02-03 | Address | 44 DEERCREEK ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 2003-02-03 | Address | 800 SPENCERPORT ROAD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1985-02-01 | 2003-02-03 | Address | 26 WEST BEACH DR, HILTON, NY, 14468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181221000834 | 2018-12-21 | CERTIFICATE OF DISSOLUTION | 2018-12-21 |
140611000704 | 2014-06-11 | CERTIFICATE OF AMENDMENT | 2014-06-11 |
130520006177 | 2013-05-20 | BIENNIAL STATEMENT | 2013-02-01 |
110307002013 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
090225002268 | 2009-02-25 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State