Search icon

WESTDAN BUILDING CORP.

Print

Details

Entity Number 2932561

Status Inactive

NameWESTDAN BUILDING CORP.

CountySuffolk

Date of registration 21 Jul 2003 (21 years ago)

Date of dissolution 26 Jan 2011

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationNew Jersey

Principal Address 18 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, United States, 07932

Principal Address ZIP code

Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Address ZIP code 10001

Agent

Name Role Address

NATIONAL REGISTERED AGENTS, INC.

Agent

875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address

C/O NATIONAL REGISTERED AGENTS, INC.

DOS Process Agent

875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address

CHARLES KUSHNER

Chief Executive Officer

18 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, United States, 07932

History

Start date End date Type Value

2005-09-28

2009-06-23

Address

18 COLUMBIA TURNPIKE, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)

2003-07-21

2009-06-23

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2003-07-21

2005-09-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1972232

2011-01-26

ANNULMENT OF AUTHORITY

2011-01-26

090623000943

2009-06-23

CERTIFICATE OF CHANGE

2009-06-23

050928002768

2005-09-28

BIENNIAL STATEMENT

2005-07-01

030721000383

2003-07-21

APPLICATION OF AUTHORITY

2003-07-21

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts