Search icon

WESTERN INTERNATIONAL SECURITIES, INC.

Branch

Company Details

Name: WESTERN INTERNATIONAL SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2000 (25 years ago)
Branch of: WESTERN INTERNATIONAL SECURITIES, INC., Colorado (Company Number 19951050987)
Entity Number: 2568782
ZIP code: 10005
County: Suffolk
Place of Formation: Colorado
Principal Address: 70 SOUTH LAKE AVENUE, # 700, PASADENA, CA, United States, 91101
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM P. MORRISSEY Chief Executive Officer 295 MADISON AVE, SUITE 14017, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 295 MADISON AVE, SUITE 14017, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 70 SOUTH LAKE AVENUE, # 700, PASADENA, CA, 91101, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-10-08 2024-10-08 Address 70 SOUTH LAKE AVENUE, # 700, PASADENA, CA, 91101, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-12-27 Address 295 MADISON AVE, SUITE 14017, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241227000689 2024-12-26 CERTIFICATE OF CHANGE BY ENTITY 2024-12-26
241008003536 2024-10-08 BIENNIAL STATEMENT 2024-10-08
240613003145 2024-06-13 CERTIFICATE OF CHANGE BY ENTITY 2024-06-13
221005001526 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201005061461 2020-10-05 BIENNIAL STATEMENT 2020-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State