Search icon

WESTPORT PROPERTIES (NY)

Company claim

Is this your business?

Get access!

Company Details

Name: WESTPORT PROPERTIES (NY)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2015 (10 years ago)
Entity Number: 4763483
ZIP code: 92660
County: Albany
Place of Formation: California
Foreign Legal Name: WESTPORT PROPERTIES, INC.
Fictitious Name: WESTPORT PROPERTIES (NY)
Address: 660 Newport Center Dr, Suite 1450, Newport Beach, CA, United States, 92660

DOS Process Agent

Name Role Address
WESTPORT PROPERTIES INC. DOS Process Agent 660 Newport Center Dr, Suite 1450, Newport Beach, CA, United States, 92660

Chief Executive Officer

Name Role Address
CHARLES BYERLY Chief Executive Officer 660 NEWPORT CENTER DR, SUITE 1450, NEWPORT BEACH, CA, United States, 92660

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 660 NEWPORT CENTER DR, SUITE 1450, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 2201 DUPONT DRIVE, STE 700, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Address 660 NEWPORT CENTER DR, SUITE 1450, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 2201 DUPONT DRIVE, STE 700, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 660 NEWPORT CENTER DR, SUITE 1450, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501046699 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501004669 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210503061379 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060797 2019-05-01 BIENNIAL STATEMENT 2019-05-01
181206006164 2018-12-06 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State