Search icon

WESTBURY SUPERSTORE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTBURY SUPERSTORE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1989 (36 years ago)
Date of dissolution: 22 Jul 2021
Entity Number: 1395813
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 1121 OLD COUNTRY RD., WESTBURY, NY, United States, 11590
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
WESTBURY SUPERSTORE, LTD. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT H. KURNICK JR. Chief Executive Officer 1121 OLD COUNTRY RD., WESTBURY, NY, United States, 11590

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001044153
Phone:
248-648-2500

Latest Filings

Form type:
424B5
File number:
333-234681-256
Filing date:
2020-08-05
File:
Form type:
424B5
File number:
333-234681-256
Filing date:
2020-08-04
File:
Form type:
S-3ASR
File number:
333-234681-256
Filing date:
2019-11-13
File:
Form type:
424B5
File number:
333-216228-55
Filing date:
2017-08-02
File:
Form type:
424B5
File number:
333-216228-55
Filing date:
2017-08-01
File:

History

Start date End date Type Value
2019-01-28 2019-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-10-01 2015-10-01 Address 1121 OLD COUNTRY RD., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2011-10-19 2013-10-01 Address 2555 TELEGRAPH RD, BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Chief Executive Officer)
2009-10-19 2011-10-19 Address 2555 TELEGRAPH RD, BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Chief Executive Officer)
2007-09-20 2013-10-01 Address 1121 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210722000439 2021-07-21 CERTIFICATE OF MERGER 2021-07-21
191003060424 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-18011 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18010 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003007312 2017-10-03 BIENNIAL STATEMENT 2017-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State