WESTERWOOD GLOBAL USA CORPORATION
Headquarter
Name: | WESTERWOOD GLOBAL USA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2019 (6 years ago) |
Entity Number: | 5548818 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2691 US-9 Suite 202, MALTA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
BASIL HOLIAN | Chief Executive Officer | WESTERWOOD HOUSE, TYRONE, KILCOLGAN, CO GALWAY, Ireland |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-21 | 2025-05-21 | Address | 2691 STATE ROUTE 9, SUITE 202, BALLSTON, NY, 12020, USA (Type of address: Chief Executive Officer) |
2025-05-21 | 2025-05-21 | Address | WESTERWOOD HOUSE, TYRONE, KILCOLGAN, CO GALWAY, IRL (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | WESTERWOOD HOUSE, TYRONE, KILCOLGAN, CO GALWAY, IRL (Type of address: Chief Executive Officer) |
2024-06-04 | 2025-05-21 | Address | WESTERWOOD HOUSE, TYRONE, KILCOLGAN, CO GALWAY, IRL (Type of address: Chief Executive Officer) |
2024-06-04 | 2025-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521004327 | 2025-05-21 | BIENNIAL STATEMENT | 2025-05-21 |
240604001732 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
240408001084 | 2024-04-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-05 |
210504060257 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190508000535 | 2019-05-08 | APPLICATION OF AUTHORITY | 2019-05-08 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State