Name: | WESTINGHOUSE SECURITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1986 (39 years ago) |
Date of dissolution: | 16 Feb 1994 |
Entity Number: | 1099856 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE OXFORD CENTRE, PITTSBURGH, PA, United States, 15219 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
P.R. RAPIN | Chief Executive Officer | ONE OXFORD CENTRE, PITTSBURGH, PA, United States, 15219 |
Start date | End date | Type | Value |
---|---|---|---|
1987-04-07 | 1990-11-23 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-04-07 | 1990-11-23 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1986-07-24 | 1987-04-07 | Address | TION SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1986-07-24 | 1987-04-07 | Address | SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940216000155 | 1994-02-16 | CERTIFICATE OF TERMINATION | 1994-02-16 |
000051000960 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930519002930 | 1993-05-19 | BIENNIAL STATEMENT | 1992-07-01 |
901123000064 | 1990-11-23 | CERTIFICATE OF CHANGE | 1990-11-23 |
B480776-2 | 1987-04-07 | CERTIFICATE OF AMENDMENT | 1987-04-07 |
B383763-6 | 1986-07-24 | APPLICATION OF AUTHORITY | 1986-07-24 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State