Search icon

WESTMINSTER MGT. GP CORP.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CHARLES KUSHNER Chief Executive Officer 767 FIFTH AVENUE, FL 50, NEW YORK, NY, United States, 10153

Agent

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

History

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)

Filings

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