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
Name | Role | Address |
---|---|---|
RICHARD H. BACH | DOS Process Agent | 1039 ROBINSON RD, MOHAWK, NY, United States, 13407 |
Name | Role | Address |
---|---|---|
RICHARD H BACH | Chief Executive Officer | 1039 ROBINSON RD, MOHAWK, NY, United States, 13407 |
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.
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State