Name: | WESTMINSTER LINDEN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2006 (19 years ago) |
Entity Number: | 3362085 |
ZIP code: | 10005 |
County: | Kings |
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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHARLES KUSHNER | Chief Executive Officer | 767 FIFTH AVENUE FL 50,, NEW YORK, NY, United States, 10153 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | 767 FIFTH AVENUE FL 50,, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-27 | 2024-05-07 | Address | 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
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 | 2012-09-21 | Address | 875 AVENUE OF AMERICAS S 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-05-12 | 2012-08-21 | Address | 875 AVENUE OF AMERICAS S 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-05-15 | 2009-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507004365 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
220517002853 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
200505061779 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
SR-92619 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-92620 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180919006132 | 2018-09-19 | BIENNIAL STATEMENT | 2018-05-01 |
171127002040 | 2017-11-27 | BIENNIAL STATEMENT | 2016-05-01 |
120921000658 | 2012-09-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-21 |
120821001461 | 2012-08-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-21 |
090512000020 | 2009-05-12 | CERTIFICATE OF CHANGE | 2009-05-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State