Search icon

WARMINSTER INVESTMENTS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
WARMINSTER INVESTMENTS CORPORATION DOS Process Agent 131 LANCASTER STREET, ALBANY, NY, United States, 12210

Agent

Name Role Address
STEVEN SHORE, ESQUIRE Agent 112 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
B.R. FERNANDEZ Chief Executive Officer 131 LANCASTER ST, ALBANY, NY, United States, 12210

History

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)

Filings

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