Search icon

WESTFIELD MOTORS, INC.

Print

Details

Entity Number 2913204

Status Inactive

NameWESTFIELD MOTORS, INC.

CountyChautauqua

Date of registration 30 May 2003 (21 years ago)

Date of dissolution 30 Dec 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 215 EAST FAIRMOUNT AVENUE, LAKEWOOD, NY, United States, 14750

Address ZIP code 14750

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

215 EAST FAIRMOUNT AVENUE, LAKEWOOD, NY, United States, 14750

Chief Executive Officer

Name Role Address

WILLIAM P MCFADDEN

Chief Executive Officer

215 EAST FAIRMOUNT AVENUE, LAKEWOOD, NY, United States, 14750

History

Start date End date Type Value

2005-08-09

2009-05-14

Address

1700 WASHINGTON ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

2005-08-09

2009-05-14

Address

1700 WASHINGTON ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)

2005-08-09

2009-05-14

Address

8305 WEST RTE 20, WESTFIELD, NY, 14787, USA (Type of address: Service of Process)

2003-05-30

2005-08-09

Address

2258 WASHINGTON STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

091230000974

2009-12-30

CERTIFICATE OF DISSOLUTION

2009-12-30

090514002705

2009-05-14

BIENNIAL STATEMENT

2009-05-01

050809002369

2005-08-09

BIENNIAL STATEMENT

2005-05-01

030530000453

2003-05-30

CERTIFICATE OF INCORPORATION

2003-05-30

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts