Name: | WESTMINSTER MGT. GP CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2003 (22 years ago) |
Entity Number: | 2920462 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 767 FIFTH AVENUE, FL 50, NEW YORK, NY, United States, 10153 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHARLES KUSHNER | Chief Executive Officer | 767 FIFTH AVENUE, FL 50, NEW YORK, NY, United States, 10153 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-19 | 2023-07-19 | Address | 767 FIFTH AVENUE, FL 50, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2021-01-07 | 2023-07-19 | Address | 767 FIFTH AVENUE, FL 50, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2020-09-18 | 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) |
2019-01-28 | 2020-09-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719000187 | 2023-07-19 | BIENNIAL STATEMENT | 2023-06-01 |
210720002235 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
210107002006 | 2021-01-07 | AMENDMENT TO BIENNIAL STATEMENT | 2019-06-01 |
200918060334 | 2020-09-18 | BIENNIAL STATEMENT | 2019-06-01 |
SR-88689 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State