Search icon

FIRST WESTCHESTER CAPITAL GROUP, INC.

Headquarter

Company Details

Name: FIRST WESTCHESTER CAPITAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1986 (39 years ago)
Entity Number: 1107550
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1881 COMMERCE ST, BLDG 2 UNIT 8A & B, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FIRST WESTCHESTER CAPITAL GROUP, INC., RHODE ISLAND 000142597 RHODE ISLAND

Chief Executive Officer

Name Role Address
ANTHONY J CUTRONE Chief Executive Officer 1881 COMMERCE ST, BLDG 2 UNIT 8A & B, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1881 COMMERCE ST, BLDG 2 UNIT 8A & B, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2000-03-31 2011-01-27 Address 401 COLUMBUS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1986-08-27 2000-03-31 Address 176 PINEWOOD ROAD, NO. 38, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110127002570 2011-01-27 BIENNIAL STATEMENT 2010-08-01
100616000217 2010-06-16 ANNULMENT OF DISSOLUTION 2010-06-16
DP-1802215 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000331000027 2000-03-31 CERTIFICATE OF CHANGE 2000-03-31
B395185-4 1986-08-27 CERTIFICATE OF INCORPORATION 1986-08-27

Date of last update: 27 Feb 2025

Sources: New York Secretary of State