Name: | WARMINSTER INVESTMENTS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1987 (38 years ago) |
Entity Number: | 1141870 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 131 LANCASTER STREET, ALBANY, NY, United States, 12210 |
Principal Address: | 1200 BUSTLETON PIKE, SUITE 1A, FEASTERVILLE, PA, United States, 19053 |
Name | Role | Address |
---|---|---|
WARMINSTER INVESTMENTS CORPORATION | DOS Process Agent | 131 LANCASTER STREET, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
STEVEN SHORE, ESQUIRE | Agent | 112 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
B.R. FERNANDEZ | Chief Executive Officer | 131 LANCASTER ST, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2023-10-12 | Address | 131 LANCASTER ST, ALBANY, NY, 12210, 1903, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2023-10-12 | Address | 131 LANCASTER ST, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
2021-02-04 | 2023-10-12 | Address | 131 LANCASTER STREET, ALBANY, NY, 12210, 1903, USA (Type of address: Service of Process) |
2011-03-02 | 2023-10-12 | Address | 131 LANCASTER ST, ALBANY, NY, 12210, 1903, USA (Type of address: Chief Executive Officer) |
2001-03-02 | 2011-03-02 | Address | 151-15 84TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231012003693 | 2023-10-12 | BIENNIAL STATEMENT | 2023-02-01 |
210204060895 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190208060561 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170208006470 | 2017-02-08 | BIENNIAL STATEMENT | 2017-02-01 |
150202008008 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State