WESTMINSTER PEOPLE, LTD.

Name: | WESTMINSTER PEOPLE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1989 (36 years ago) |
Entity Number: | 1333005 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 E 42ND ST / SUITE 2000, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHRYN BERESFORD-HILL | Chief Executive Officer | 50 E 42ND ST / SUITE 2000, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 E 42ND ST / SUITE 2000, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-30 | 2005-05-03 | Address | 55 S BROADWAY, 1ST FL, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
1999-04-12 | 2005-05-03 | Address | 55 SOUTH BROADWAY, 1ST FL, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1999-04-12 | 2005-05-03 | Address | 55 SOUTH BROADWAY, 1ST FL, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
1999-04-12 | 2001-03-30 | Address | 69 CROSS COUNTRY TRAIL, STAMFORD, CT, 06003, USA (Type of address: Chief Executive Officer) |
1997-03-13 | 1999-04-12 | Address | 69 CROSS COUNTRY TRAIL, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150302006769 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130307006751 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110511002413 | 2011-05-11 | BIENNIAL STATEMENT | 2011-03-01 |
090320002282 | 2009-03-20 | BIENNIAL STATEMENT | 2009-03-01 |
070424002581 | 2007-04-24 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State