Search icon

WESTMINSTER SECURITIES CORPORATION

Company Details

Name: WESTMINSTER SECURITIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1971 (53 years ago)
Date of dissolution: 20 Dec 2006
Entity Number: 319694
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 100 WALL ST, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 2

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 WALL ST, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN P O'SHEA Chief Executive Officer C/O THE CORPORATION, 100 WALL STREET-7TH FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2003-11-20 2006-01-19 Address 100 WALL ST, 7TH FL, NEW YORK, NY, 10005, 3701, USA (Type of address: Chief Executive Officer)
2000-01-25 2003-11-20 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-01-25 2003-11-20 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-01-25 2003-11-20 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-11-06 2000-01-25 Address 19 RECTOR ST, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
061220000125 2006-12-20 CERTIFICATE OF MERGER 2006-12-20
060119002701 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031120002677 2003-11-20 BIENNIAL STATEMENT 2003-12-01
C333605-2 2003-07-07 ASSUMED NAME CORP INITIAL FILING 2003-07-07
011127002508 2001-11-27 BIENNIAL STATEMENT 2001-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State