Search icon

WESTINGHOUSE SECURITIES CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
P.R. RAPIN Chief Executive Officer ONE OXFORD CENTRE, PITTSBURGH, PA, United States, 15219

History

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)

Filings

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