Search icon

WESTMUSA, INC.

Company Details

Name: WESTMUSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1998 (26 years ago)
Entity Number: 2293259
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O ANN-CHRISTINE WESTERLUND, 235 WEST 48TH ST., STE. 42B, NEW YORK, NY, United States, 10036
Principal Address: 235 WEST 48TH ST #42B, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ANN-CHRISTINE WESTERLUND, 235 WEST 48TH ST., STE. 42B, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ANN-CHRISTINE WESTERLUND Chief Executive Officer 235 WEST 48TH ST #42B, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 235 WEST 48TH ST #38B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 235 WEST 48TH ST #42B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-11-05 2024-01-18 Address C/O ANN-CHRISHIRE WESTERLUND, 235 WEST 48TH ST., STE. 38B, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-12-14 2024-01-18 Address 235 WEST 48TH ST #38B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-08-07 2004-12-14 Address 235 WEST 48TH ST #38B, NEW YORK, NY, 10036, 1433, USA (Type of address: Chief Executive Officer)
1998-08-31 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-31 2008-11-05 Address C/O EZZAT MOUSA, 235 WEST 48TH ST., STE. 38B, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118004501 2024-01-18 BIENNIAL STATEMENT 2024-01-18
081105002246 2008-11-05 BIENNIAL STATEMENT 2008-08-01
061109002016 2006-11-09 BIENNIAL STATEMENT 2006-08-01
041214003047 2004-12-14 BIENNIAL STATEMENT 2004-08-01
021206002578 2002-12-06 BIENNIAL STATEMENT 2002-08-01
000807002383 2000-08-07 BIENNIAL STATEMENT 2000-08-01
980831000118 1998-08-31 CERTIFICATE OF INCORPORATION 1998-08-31

Date of last update: 20 Jan 2025

Sources: New York Secretary of State