Name: | WESTMINSTER PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 2003 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2987123 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 240 EAST 48TH ST #7G, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUMNER JULES GLIMCHER | Chief Executive Officer | 240 EAST 48TH ST #7G, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SUMNER JULES GLIMCHER | DOS Process Agent | 240 EAST 48TH ST #7G, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-04 | 2009-12-29 | Address | ONE WASHINGTON SQUARE VILLAGE, #9V, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2006-01-13 | 2009-12-29 | Address | ONE WASHINGTON SQUARE VILLAGE, #9V, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2006-01-13 | 2007-12-04 | Address | ONE WASHINGTON SQUARE VILLAGE, #9V, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2003-12-10 | 2009-12-29 | Address | ONE WASHINGTON SQUARE VILLAGE, #9V, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1941717 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
091229002841 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
071204002326 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060113002867 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
031210000476 | 2003-12-10 | CERTIFICATE OF INCORPORATION | 2003-12-10 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State