Search icon

WESTWOOD MANAGEMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WESTWOOD MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1983 (42 years ago)
Entity Number: 821908
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 200 Crescent Court, Suite 1200, Dallas, TX, United States, 75201

Contact Details

Phone +1 214-756-6900

Shares Details

Shares issued 100000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN O. CASEY Chief Executive Officer 200 CRESCENT COURT, SUITE 1200, DALLAS, TX, United States, 75201

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WESTWOOD MANAGEMENT CORP. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
F19000000105
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_74458726
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
5493007KT04ZMBGVOW11

Registration Details:

Initial Registration Date:
2014-11-08
Next Renewal Date:
2025-06-04
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 200 CRESCENT COURT, SUITE 1200, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2024-01-18 2025-03-11 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1
2021-02-22 2025-03-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-10 2021-02-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-10 2025-03-11 Address 200 CRESCENT COURT, SUITE 1200, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311000645 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230201004811 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210222060015 2021-02-22 BIENNIAL STATEMENT 2021-02-01
191010060435 2019-10-10 BIENNIAL STATEMENT 2019-02-01
SR-12133 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State