Search icon

REED WESTMINSTER INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DOMINIC FELTHAM Chief Executive Officer 360 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F12000004261
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_54857632
State:
ILLINOIS

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State