Search icon

WESTOR CAPITAL GROUP, INC.

Company Details

Name: WESTOR CAPITAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1999 (25 years ago)
Entity Number: 2451529
ZIP code: 13407
County: Oneida
Place of Formation: New York
Address: 1039 ROBINSON RD, MOHAWK, NY, United States, 13407

Shares Details

Shares issued 60000000

Share Par Value 0.001

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1104239 100 S MAIN ST, SUITE 601, HERKIMER, NY, 13350 100 S MAIN ST, SUITE 601, HERKIMER, NY, 13350 212-631-4250

Filings since 2012-10-26

Form type FOCUSN/A
File number 008-52311
Filing date 2012-10-26
Reporting date 2011-12-31
File View File

Filings since 2012-10-26

Form type X-17A-5/A
File number 008-52311
Filing date 2012-10-26
Reporting date 2011-12-31
File View File

Filings since 2012-06-20

Form type X-17A-5
File number 008-52311
Filing date 2012-06-20
Reporting date 2011-12-31
File View File

Filings since 2012-04-09

Form type FOCUSN
File number 008-52311
Filing date 2012-04-09
Reporting date 2011-12-31
File View File

Filings since 2011-04-08

Form type X-17A-5
File number 008-52311
Filing date 2011-04-08
Reporting date 2010-12-31
File View File

Filings since 2011-04-08

Form type FOCUSN
File number 008-52311
Filing date 2011-04-08
Reporting date 2010-12-31
File View File

Filings since 2010-04-30

Form type X-17A-5/A
File number 008-52311
Filing date 2010-04-30
Reporting date 2009-12-31
File View File

Filings since 2010-04-01

Form type FOCUSN
File number 008-52311
Filing date 2010-04-01
Reporting date 2009-12-31
File View File

Filings since 2010-04-01

Form type X-17A-5
File number 008-52311
Filing date 2010-04-01
Reporting date 2009-12-31
File View File

Filings since 2009-05-04

Form type X-17A-5
File number 008-52311
Filing date 2009-05-04
Reporting date 2008-12-31
File View File

Filings since 2008-10-20

Form type X-17A-5
File number 008-52311
Filing date 2008-10-20
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-52311
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-52311
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-52311
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-03-29

Form type X-17A-5
File number 008-52311
Filing date 2004-03-29
Reporting date 2003-12-31
File View File

Filings since 2003-02-19

Form type X-17A-5
File number 008-52311
Filing date 2003-02-19
Reporting date 2002-12-31
File View File

Filings since 2002-03-26

Form type X-17A-5
File number 008-52311
Filing date 2002-03-26
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
RICHARD H. BACH DOS Process Agent 1039 ROBINSON RD, MOHAWK, NY, United States, 13407

Chief Executive Officer

Name Role Address
RICHARD H BACH Chief Executive Officer 1039 ROBINSON RD, MOHAWK, NY, United States, 13407

History

Start date End date Type Value
2006-02-13 2008-08-29 Address 258 GENESEE ST STE 601, UTICA, NY, 13502, 4636, USA (Type of address: Principal Executive Office)
2006-02-13 2008-08-29 Address 258 GENESEE ST STE 601, UTICA, NY, 13502, 4636, USA (Type of address: Chief Executive Officer)
2006-01-06 2008-08-29 Address 258 GENESEE STREET, SUITE 601, UTICA, NY, 13502, 4636, USA (Type of address: Service of Process)
2001-12-13 2006-02-13 Address 120 BROADWAY #940, NEW YORK, NY, 10271, USA (Type of address: Principal Executive Office)
2001-12-13 2006-02-13 Address C/O LAFOND HAGAN & BURNS, 120 BROADWAY #940, NEW Y ORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2001-12-13 2006-01-06 Address 521 5TH AVE., 38 FL, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1999-12-20 2001-12-13 Address 38TH FLOOR, 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080829002463 2008-08-29 BIENNIAL STATEMENT 2007-12-01
060213003089 2006-02-13 BIENNIAL STATEMENT 2005-12-01
060106000178 2006-01-06 CERTIFICATE OF CHANGE 2006-01-06
050302000220 2005-03-02 CERTIFICATE OF AMENDMENT 2005-03-02
011213002019 2001-12-13 BIENNIAL STATEMENT 2001-12-01
991220000303 1999-12-20 CERTIFICATE OF INCORPORATION 1999-12-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302531 Securities, Commodities, Exchange 2013-04-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-16
Termination Date 2013-04-16
Section 0078
Status Terminated

Parties

Name WESTOR CAPITAL GROUP, INC.
Role Defendant
Name SECURITIES INVESTOR PROTECTION
Role Plaintiff
0800489 Other Contract Actions 2008-05-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 305000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2008-05-06
Termination Date 2008-11-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name WESTOR CAPITAL GROUP, INC.
Role Plaintiff
Name FTS GROUP, INC.
Role Defendant
0800639 Other Contract Actions 2008-06-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 116000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2008-06-18
Termination Date 2008-11-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name WESTOR CAPITAL GROUP, INC.
Role Plaintiff
Name FEARLESS INTERNATIONAL, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State