Search icon

WESTMINSTER INVESTING CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WESTMINSTER INVESTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1962 (63 years ago)
Date of dissolution: 31 Dec 2016
Entity Number: 150532
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 7501 WISCONSIN AVE, SUITE 1500 W, BETHESDA, MD, United States, 20814
Address: 28 LIBERTY ST., 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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
B. FRANCIS SAUL II Chief Executive Officer 7501 WISCONSIN AVE, SUITE 1500 W, BETHESDA, MD, United States, 20814

Links between entities

Type:
Headquarter of
Company Number:
838756
State:
FLORIDA

History

Start date End date Type Value
2004-11-02 2014-09-02 Address 7501 WISCONSIN AVE, #1500W, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer)
2004-11-02 2014-09-02 Address 7501 WISCONSIN AVE, #1500W, BETHESDA, MD, 20814, USA (Type of address: Principal Executive Office)
2004-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-10-30 2004-11-02 Address 7501 WISCONSIN AVE, #1500W, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer)
2002-10-30 2004-11-02 Address 7501 WISCONSIN AVE, #1500W, BETHESDA, MD, 20814, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-2021 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2020 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161207000579 2016-12-07 CERTIFICATE OF MERGER 2016-12-31
140902007066 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120917006098 2012-09-17 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State