Search icon

WESTLAND MANAGEMENT

Company claim

Is this your business?

Get access!

Company Details

Name: WESTLAND MANAGEMENT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1986 (39 years ago)
Date of dissolution: 22 Dec 2010
Entity Number: 1109581
ZIP code: 10011
County: Suffolk
Place of Formation: California
Foreign Legal Name: WESTFIELD MANAGEMENT INC.
Fictitious Name: WESTLAND MANAGEMENT
Principal Address: 11601 WILSHIRE BLVD, 12TH FLR, LOS ANGELES, CA, United States, 90025
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD E GREEN Chief Executive Officer 11601 WILSHIRE BLVD, 12TH FL, LOS ANGELES, CA, United States, 90025

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2001-01-22 2002-12-09 Address 11601 WILSHIRE BLVD, 12TH FL, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office)
2000-01-28 2001-01-22 Address 11601 WILSHIRE BLVD, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office)
2000-01-28 2001-01-22 Address 11601 WILSHIRE BLVD, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
1994-01-14 2000-01-28 Address 11111 SANTA MONICA BOULEVARD, 17TH FLOOR, LOS ANGELS, CA, 90025, 3348, USA (Type of address: Principal Executive Office)
1994-01-14 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101222000801 2010-12-22 CERTIFICATE OF TERMINATION 2010-12-22
021209002382 2002-12-09 BIENNIAL STATEMENT 2002-12-01
010122002514 2001-01-22 BIENNIAL STATEMENT 2000-12-01
000128002042 2000-01-28 BIENNIAL STATEMENT 1998-12-01
991008000084 1999-10-08 CERTIFICATE OF CHANGE 1999-10-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State