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