Search icon

WESTBURY ELECTRONIC SERVICE, INC.

Company Details

Name: WESTBURY ELECTRONIC SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1980 (45 years ago)
Entity Number: 601167
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 555 madison avenue, 11th fl, NEW YORK, NY, United States, 10022
Principal Address: 999 SOUTH OYSTER BAY RD, UNIT #109, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP DOS Process Agent 555 madison avenue, 11th fl, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
VITTORIO GENNA Chief Executive Officer 999 SOUTH OYSTER BAY RD, UNIT #109, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 999 SOUTH OYSTER BAY RD, UNIT #109, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-07 2024-01-16 Address 555 madison avenue, 11th fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-02-07 2023-02-07 Address 999 SOUTH OYSTER BAY RD, UNIT #109, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-01-16 Address 999 SOUTH OYSTER BAY RD, UNIT #109, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2018-01-22 2023-02-07 Address 999 SOUTH OYSTER BAY RD, UNIT #109, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2017-09-14 2023-02-07 Address 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2016-03-04 2017-09-14 Address 5 WEST 19TH ST 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-25 2018-01-22 Address 999 SOUTH OYSTER BAY RD, UNIT #109, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2014-02-20 2016-01-25 Address 999 SOUTH OYSTER BAY RD, UNIT #109, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240116002843 2024-01-16 BIENNIAL STATEMENT 2024-01-16
230207004211 2023-02-07 CERTIFICATE OF CHANGE BY ENTITY 2023-02-07
220104003715 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200124060308 2020-01-24 BIENNIAL STATEMENT 2020-01-01
180122006117 2018-01-22 BIENNIAL STATEMENT 2018-01-01
170914000386 2017-09-14 CERTIFICATE OF CHANGE 2017-09-14
160304000089 2016-03-04 CERTIFICATE OF CHANGE 2016-03-04
160125006076 2016-01-25 BIENNIAL STATEMENT 2016-01-01
140220002506 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120130002583 2012-01-30 BIENNIAL STATEMENT 2012-01-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State