Search icon

WESTMINSTER RESEARCH ASSOCIATES LLC

Company Details

Name: WESTMINSTER RESEARCH ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2006 (18 years ago)
Entity Number: 3420024
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-01 2024-12-11 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2024-10-01 2024-12-11 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-10-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-10-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-06-13 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-06-13 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-07-24 2017-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-07-24 2017-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-11-15 2008-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-15 2008-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241211004549 2024-12-11 CERTIFICATE OF CHANGE BY ENTITY 2024-12-11
241001035432 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221017002531 2022-10-17 BIENNIAL STATEMENT 2022-10-01
201013060150 2020-10-13 BIENNIAL STATEMENT 2020-10-01
SR-116037 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-116038 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
181022006033 2018-10-22 BIENNIAL STATEMENT 2018-10-01
170613000508 2017-06-13 CERTIFICATE OF CHANGE 2017-06-13
161006006627 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141010006001 2014-10-10 BIENNIAL STATEMENT 2014-10-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State