WESTROCK ADVISORS, INC.

Name: | WESTROCK ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1995 (30 years ago) |
Entity Number: | 1952427 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | 230 PARK AVE STE 934, NEW YORK, NY, United States, 10169 |
Principal Address: | 230 PARK AVE, STE 934, NEW YORK, NY, United States, 10169 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACQUELINE SANTANA | DOS Process Agent | 230 PARK AVE STE 934, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
DON HUNTER | Chief Executive Officer | 230 PARK AVE STE 934, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-20 | 2009-09-10 | Address | 22 ELM PLACE, 4TH FL, RYE, NY, 10580, USA (Type of address: Service of Process) |
2007-09-20 | 2009-09-10 | Address | 22 ELM PLACE, 4TH FL, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2001-09-17 | 2007-09-20 | Address | 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
2001-09-17 | 2007-09-20 | Address | 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2001-09-17 | 2007-09-20 | Address | 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090910002330 | 2009-09-10 | BIENNIAL STATEMENT | 2009-08-01 |
070920002570 | 2007-09-20 | BIENNIAL STATEMENT | 2007-08-01 |
030910002244 | 2003-09-10 | BIENNIAL STATEMENT | 2003-08-01 |
030820000585 | 2003-08-20 | CERTIFICATE OF AMENDMENT | 2003-08-20 |
010917002149 | 2001-09-17 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State