Search icon

WESTMINSTER MAD REALTY CORP.

Company Details

Name: WESTMINSTER MAD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2017 (8 years ago)
Entity Number: 5088584
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 767 Fifth Avenue FL 50, FL 50, New York, NY, United States, 10153
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES KUSHNER Chief Executive Officer 767 FIFTH AVENUE FL 50, FL 50, NEW YORK, NY, United States, 10153

DOS Process Agent

Name Role Address
WESTMINSTER MAD REALTY CORP. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 767 FIFTH AVENUE FL 50, FL 50, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 767 FIFTH AVENUE, FL 50, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2023-02-28 Address 767 FIFTH AVENUE, FL 50, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-28 2025-02-05 Address 767 FIFTH AVENUE, FL 50, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-05 2023-02-28 Address 767 FIFTH AVENUE, FL 50, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2019-02-07 2021-02-05 Address 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205004406 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230228001312 2023-02-28 BIENNIAL STATEMENT 2023-02-01
210205060849 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190207060880 2019-02-07 BIENNIAL STATEMENT 2019-02-01
SR-107637 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107636 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170221000965 2017-02-21 CERTIFICATE OF INCORPORATION 2017-02-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State