Name: | WESTMORELAND CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1979 (46 years ago) |
Entity Number: | 573453 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 2350 N FOREST RD, STE 35 B, GETZVILLE, NY, United States, 14068 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW IAK | Chief Executive Officer | 2350 N FOREST RD, STE 35 B, GETZVILLE, NY, United States, 14068 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 2350 N FOREST RD, STE 35 B, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-09-03 | Address | 2350 N FOREST RD, STE 35 B, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-26 | 2024-07-26 | Address | 2350 N FOREST RD, STE 35 B, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-09-03 | Address | 2350 NORTH FOREST ROAD, STE 35 B, GETZVILLE, NY, 14068, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903004665 | 2024-09-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-03 |
240726002888 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
20190917111 | 2019-09-17 | ASSUMED NAME CORP INITIAL FILING | 2019-09-17 |
130812006132 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
110811002819 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State