WESTBURY SUPERSTORE, LTD.

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WESTBURY SUPERSTORE, LTD. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT H. KURNICK JR. | Chief Executive Officer | 1121 OLD COUNTRY RD., WESTBURY, NY, United States, 11590 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State