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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001104239
Phone:
212-631-4250

Latest Filings

Form type:
FOCUSN/A
File number:
008-52311
Filing date:
2012-10-26
File:
Form type:
X-17A-5/A
File number:
008-52311
Filing date:
2012-10-26
File:
Form type:
X-17A-5
File number:
008-52311
Filing date:
2012-06-20
File:
Form type:
FOCUSN
File number:
008-52311
Filing date:
2012-04-09
File:
Form type:
X-17A-5
File number:
008-52311
Filing date:
2011-04-08
File:

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)

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

Court Cases

Court Case Summary

Filing Date:
2013-04-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
WESTOR CAPITAL GROUP, INC.
Party Role:
Defendant
Party Name:
SECURITIES INVESTOR PROTECTION
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2008-06-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WESTOR CAPITAL GROUP, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-05-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Defendant
Party Name:
WESTOR CAPITAL GROUP, INC.
Party Role:
Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State