Search icon

WESTMINSTER HOLDINGS REALTY CORP.

Company Details

Name: WESTMINSTER HOLDINGS REALTY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2003 (21 years ago)
Entity Number: 2974854
ZIP code: 10005
County: Albany
Place of Formation: New Jersey
Principal Address: 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103
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

Chief Executive Officer

Name Role Address
KEVIN SWILL Chief Executive Officer 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103

History

Start date End date Type Value
2012-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-12 2012-08-21 Address 875 AVENUE OF AMERICAS,STE.501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-05-12 2012-09-21 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-05-15 2009-05-12 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2003-11-07 2008-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-11-07 2009-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-89015 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89014 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180926002008 2018-09-26 BIENNIAL STATEMENT 2017-11-01
120921000661 2012-09-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-21
120821001463 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21
090512000964 2009-05-12 CERTIFICATE OF CHANGE 2009-05-12
080515002940 2008-05-15 BIENNIAL STATEMENT 2007-11-01
031107000383 2003-11-07 APPLICATION OF AUTHORITY 2003-11-07

Date of last update: 19 Jan 2025

Sources: New York Secretary of State