Search icon

WESTIN REPRESENTATION CO.

Company Details

Name: WESTIN REPRESENTATION CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1998 (27 years ago)
Date of dissolution: 12 Jun 2009
Entity Number: 2275768
ZIP code: 10011
County: Westchester
Place of Formation: Delaware
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011
Principal Address: 1111 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KENNETH S SIEGEL Chief Executive Officer 1111 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2006-07-12 2008-08-11 Address 1111 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2002-08-06 2006-07-12 Address 111 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2002-08-06 2006-07-12 Address 111 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2000-07-24 2002-08-06 Address 777 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2000-07-24 2002-08-06 Address 777 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090612000558 2009-06-12 CERTIFICATE OF TERMINATION 2009-06-12
080811002813 2008-08-11 BIENNIAL STATEMENT 2008-07-01
060712002464 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040825002118 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020806002552 2002-08-06 BIENNIAL STATEMENT 2002-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State