Name: | WESTPAC CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2005 (20 years ago) |
Entity Number: | 3228638 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 575 5TH AVE, 39TH FL, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SEAN CRELLIN | Chief Executive Officer | WESTPAC BANKING CORPORATION, 575 FIFTH AVE, 39TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-04 | 2013-09-19 | Address | WESTPAC BANKING CORPORATION, 63 ST MARY AVE, LOUDON, GBR (Type of address: Chief Executive Officer) |
2005-07-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-07-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41747 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41748 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130919006276 | 2013-09-19 | BIENNIAL STATEMENT | 2013-07-01 |
110815002865 | 2011-08-15 | BIENNIAL STATEMENT | 2011-07-01 |
090804002721 | 2009-08-04 | BIENNIAL STATEMENT | 2009-07-01 |
050711000003 | 2005-07-11 | APPLICATION OF AUTHORITY | 2005-07-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State