Search icon

WESTBURY HOLDING COMPANY

Branch

Company Details

Name: WESTBURY HOLDING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2002 (22 years ago)
Date of dissolution: 22 Jan 2025
Branch of: WESTBURY HOLDING COMPANY, Minnesota (Company Number 7558ed63-abd4-e011-a886-001ec94ffe7f)
Entity Number: 2834608
ZIP code: 55403
County: Nassau
Place of Formation: Minnesota
Address: 1000 nicollet mall, tps-3155, MINNEAPOLIS, MN, United States, 55403
Principal Address: 1000 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55403

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1000 nicollet mall, tps-3155, MINNEAPOLIS, MN, United States, 55403

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
PAMELA J. TOMCZIK Chief Executive Officer 1000 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55403

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2025-01-10 2025-01-10 Address 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-23 Address 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)
2020-11-09 2025-01-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-07 2020-11-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-11-01 2025-01-10 Address 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)
2013-02-21 2016-11-01 Address 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)
2002-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250123001205 2025-01-22 SURRENDER OF AUTHORITY 2025-01-22
250110001342 2025-01-10 BIENNIAL STATEMENT 2025-01-10
221103000275 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201109060819 2020-11-09 BIENNIAL STATEMENT 2020-11-01
190807000420 2019-08-07 CERTIFICATE OF CHANGE 2019-08-07
SR-36118 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181127006111 2018-11-27 BIENNIAL STATEMENT 2018-11-01
161101006784 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141104006828 2014-11-04 BIENNIAL STATEMENT 2014-11-01
130221002643 2013-02-21 BIENNIAL STATEMENT 2012-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300889 Civil Rights Accommodations 2013-02-19 voluntarily
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-02-19
Termination Date 2014-05-19
Date Issue Joined 2013-04-10
Section 1201
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name WESTBURY HOLDING COMPANY
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State