Westlake Services, Inc. Overview
Westlake Services, Inc. filed as a Domestic in the State of California on Thursday, May 27, 2010 and is approximately fourteen years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Westlake Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Westlake Services, Inc.
Name | |
---|---|
Ian Anderson 14 |
Manager
Member
Director
President
CEO
Secretary
Governing Person
|
Don R. Hankey 67 |
Manager
Director
Treasurer
Member
Secretary
Ptr
Governing Person
|
Paul Kerwin 6 |
Manager
Director
CFO
Treasurer
C F O
Chief Financial Officer
Governing Person
|
Bret Hankey 15 |
Manager
Governing Person
|
Amit Shah 6 |
Manager
Governing Person
|
Atsushi Suzuki 1 |
Manager
|
Seisuke Nakajima 1 |
Manager
|
Akira Tanaka |
Manager
|
James G. Vagim 2 |
President
|
Rufus Hankey 1 |
Manager
Director
Member
|
Eiichiro Ito 1 |
Manager
|
Bruce E. Newmark 12 |
Secretary
C O O
|
Westlake Svcs Holding Co |
Member
|
William Hubbell 2 |
Governing Person
|
Chris R. Urban 1 |
Governing Person
|
Lan Anderson 1 |
Governing Person
|
Greg Poppe 1 |
Governing Person
|
Patrick J. Amato 1 |
Governing Person
|
William R. Walter |
Governing Person
|
Johnathan Zhan |
Governing Person
|
Jim Eyraud |
Governing Person
|
Jack Cohen |
Governing Person
|
William R. Walters |
Governing Person
|
Jonathan Zhan |
Governing Person
|
John C. Mason |
Governing Person
|
Mark Vazquez |
Governing Person
|
Tim Taylor |
Governing Person
|
Showing 8 records out of 27
Companies for Westlake Services, Inc.
Westlake Services, Inc. lists seven other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Nowlake Technology, LLC |
Active
|
2020 |
1
|
Manager
|
Westlake Services Holding Company |
Inactive
|
2011 |
1
|
Manager
|
Don Hankey Trust Dtd 02221990 |
Inactive
|
Governing Person
|
||
Mai Holding |
Inactive
|
Governing Person
|
||
Mai Holding LLC |
Inactive
|
Governing Person
|
||
Don Hankey Trust Dtd |
Inactive
|
Governing Person
|
||
Westlake Services Holding C |
Inactive
|
Governing Person
|
Other Companies for Westlake Services, Inc.
Westlake Services, Inc. is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Westlake Flooring Company, LLC |
Active
|
2011 |
3
|
Manager
|
Westlake Direct, LLC |
Active
|
2012 |
2
|
Manager
|
Westlake Funding IV, LLC |
Active
|
2011 |
1
|
Member
|
Known Addresses for Westlake Services, Inc.
Corporate Filings for Westlake Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F99000000537 |
Date Filed: | Thursday, January 28, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 13609206 |
Date Filed: | Friday, December 15, 2000 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01621527 |
Date Filed: | Monday, August 29, 1988 |
California Secretary of State
Filing Type: | Domestic |
---|---|
Status: | Active |
State: | California |
State ID: | 201014810050 |
Date Filed: | Thursday, May 27, 2010 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M10000003021 |
Date Filed: | Tuesday, July 6, 2010 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801298720 |
Date Filed: | Tuesday, July 27, 2010 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | California |
State ID: | C9410-1997 |
Date Filed: | Friday, May 2, 1997 |
Date Expired: | Monday, March 1, 2004 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | California |
State ID: | C26520-1999 |
Date Filed: | Monday, October 25, 1999 |
Date Expired: | Tuesday, December 13, 2011 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | E0318432010-0 |
Date Filed: | Friday, July 2, 2010 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | California |
County: | Orange |
State ID: | 3707064 |
Date Filed: | Monday, August 11, 2008 |
Date Expired: | Thursday, January 20, 2011 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/2/1997 | Foreign Qualification | ||
5/5/1998 | Amendment | REINSTATED-REVOKED 4-1-98 CMA | |
5/5/1998 | Annual List | List of Officers for 1998 to 1999 | |
10/25/1999 | Foreign Qualification | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
9/20/2000 | Annual List | ||
12/15/2000 | Application For Certificate Of Authority | ||
12/15/2000 | Certificate of Assumed Business Name | ||
9/13/2001 | Annual List | ||
9/13/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
10/9/2003 | Annual List | ||
11/14/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/7/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/20/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
8/11/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
8/27/2007 | Annual List | ||
8/11/2008 | Name History/Actual | Westlake Services, Inc. | |
10/27/2008 | Annual List | ||
8/26/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/2/2010 | Application for Foreign Registration | ||
7/2/2010 | Miscellaneous | NAME CONSENT | |
7/27/2010 | Application for Registration | ||
9/10/2010 | Annual List | ||
9/16/2010 | Initial List | ||
12/14/2010 | Certificate of Assumed Business Name | ||
12/31/2010 | Public Information Report (PIR) | ||
1/12/2011 | Certificate of Assumed Business Name | ||
1/19/2011 | Termination of Foreign Entity | ||
1/19/2011 | Application for Amended Registration | ||
1/20/2011 | Merge Out | ||
1/20/2011 | Merge In | ||
1/25/2011 | Certificate of Assumed Business Name | ||
2/7/2011 | Abandonment of Assumed Business Name | ||
6/7/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
6/25/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/4/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
7/10/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
7/14/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
5/4/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
1/18/2017 | Registered Agent Change | ||
2/9/2017 | Change of Registered Agent/Office | ||
5/2/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
5/2/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
7/19/2019 | Change of Name or Address by Registered Agent | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for Westlake Services, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Westlake Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
1901 Avenue of the Stars Los Angeles, CA 90067
4751 Wilshire Blvd Los Angeles, CA 90010
137 N Virgil Ave Los Angeles, CA 90004
PO Box 76809 Los Angeles, CA 90076
These addresses are known to be associated with Westlake Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
10
Corporate Records
FL
1999
Foreign for Profit Corporation
TX
2000
Foreign For-Profit Corporation
CA
1988
Articles of Incorporation
CA
2010
Domestic
FL
2010
Foreign Limited Liability
TX
2010
Foreign Limited Liability Company (LLC)
NV
1997
Foreign Corporation
NV
1999
Foreign Corporation
NV
2010
Foreign Limited-Liability Company
NY
2008
Foreign Business Corporation