REED WESTMINSTER INC.
Headquarter
Name: | REED WESTMINSTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1914 (111 years ago) |
Date of dissolution: | 31 Aug 2017 |
Entity Number: | 11273 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2 NEWTON PL / SUITE 350, NEWTON, MA, United States, 02458 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOMINIC FELTHAM | Chief Executive Officer | 360 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-23 | 2016-09-08 | Address | 360 PARK AVENUE SOUTH, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2009-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-13 | 2010-08-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-03 | 2010-08-23 | Address | 360 PARK AVENUE SOUTH, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-196 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-195 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170829000485 | 2017-08-29 | CERTIFICATE OF MERGER | 2017-08-31 |
160908006068 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
140923006527 | 2014-09-23 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State