Search icon

WESTMAR PLAZA, LLC

Company Details

Name: WESTMAR PLAZA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 1997 (28 years ago)
Entity Number: 2134313
ZIP code: 10150
County: New York
Place of Formation: New York
Address: P. O. BOX 117, NEW YORK, NY, United States, 10150

Agent

Name Role Address
BROOKHILL MANAGEMENT CORPORATION Agent 501 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
C/O THE LLC DOS Process Agent P. O. BOX 117, NEW YORK, NY, United States, 10150

History

Start date End date Type Value
2011-04-22 2021-06-03 Address 501 MADISON AVE/18TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-06-03 2011-04-22 Address ZACHARY E. SAMTON, 501 MADISON AVE / 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-04-26 2003-06-03 Address ROBERT W LOSCHIAVO ESQ, 501 MADISON AVE 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-04-17 2003-08-26 Address 80 STATE ST., 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-17 2001-04-26 Address BROOKHILL GROUP, INC., 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603061794 2021-06-03 BIENNIAL STATEMENT 2021-04-01
130418002500 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110422002650 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090401002166 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070413002222 2007-04-13 BIENNIAL STATEMENT 2007-04-01
051019000317 2005-10-19 CERTIFICATE OF AMENDMENT 2005-10-19
050414002032 2005-04-14 BIENNIAL STATEMENT 2005-04-01
030826000131 2003-08-26 CERTIFICATE OF CHANGE 2003-08-26
030603002180 2003-06-03 BIENNIAL STATEMENT 2003-04-01
010619000559 2001-06-19 CERTIFICATE OF AMENDMENT 2001-06-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State