Search icon

WESTMINSTER MANAGEMENT, L.L.C.

Company Details

Name: WESTMINSTER MANAGEMENT, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2003 (22 years ago)
Entity Number: 2920425
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-20 2012-06-07 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-11-20 2012-06-07 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-06-18 2008-11-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-06-18 2008-11-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230719000226 2023-07-19 BIENNIAL STATEMENT 2023-06-01
210720001584 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190911060322 2019-09-11 BIENNIAL STATEMENT 2019-06-01
SR-88685 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88684 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171109006500 2017-11-09 BIENNIAL STATEMENT 2017-06-01
150730002027 2015-07-30 BIENNIAL STATEMENT 2015-06-01
120607001162 2012-06-07 CERTIFICATE OF CHANGE 2012-06-07
120607001022 2012-06-07 CERTIFICATE OF CHANGE 2012-06-07
090629002435 2009-06-29 BIENNIAL STATEMENT 2009-06-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State