Search icon

WEST FIRST MANAGEMENT CORP.

Company Details

Name: WEST FIRST MANAGEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2013 (12 years ago)
Entity Number: 4342040
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 100 Hillside Ave, White Plains, NY, United States, 10603

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WEST FIRST MANAGEMENT CORP. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID J SORBARO Chief Executive Officer 100 HILLSIDE AVE, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 100 HILLSIDE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 358 SAWMILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 358 SAW MILL RIVER RD., MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-10 2019-01-28 Address 358 SAW MILL RIVER RD, MILLWOOD, NY, 10546, USA (Type of address: Service of Process)
2015-04-20 2025-01-06 Address 358 SAWMILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2013-01-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-07 2017-01-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106000396 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230103000153 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210201061984 2021-02-01 BIENNIAL STATEMENT 2021-01-01
SR-62525 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62524 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170110006216 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150420006062 2015-04-20 BIENNIAL STATEMENT 2015-01-01
130107000553 2013-01-07 APPLICATION OF AUTHORITY 2013-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State