Search icon

WESTMONT INDUSTRIES

Company claim

Is this your business?

Get access!

Company Details

Name: WESTMONT INDUSTRIES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1978 (47 years ago)
Entity Number: 463481
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 10805 PAINTER AVENUE, SANTA FE SPRINGS, CA, United States, 90670
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DIANE HENDERSON Chief Executive Officer 10805 S PAINTER AVE, SANTA FE SPRINGS, CA, United States, 90670

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1993-09-17 1996-08-13 Address 10805 PAINTER AVENUE, SANTA FE SPRINGS, CA, 90670, USA (Type of address: Chief Executive Officer)
1993-09-17 1997-11-24 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-25 1997-11-24 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-03-25 1993-09-17 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1985-04-03 1987-03-25 Address TION SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20140908056 2014-09-08 ASSUMED NAME CORP INITIAL FILING 2014-09-08
080813002535 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060811002557 2006-08-11 BIENNIAL STATEMENT 2006-08-01
040907002186 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020823002384 2002-08-23 BIENNIAL STATEMENT 2002-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State