Search icon

EDWARD F. WESTFIELD, P.C.

Print

Details

Entity Number 1938518

Status Active

NameEDWARD F. WESTFIELD, P.C.

CountyNew York

Date of registration 12 Jul 1995 (29 years ago)

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address 3 WEST 35TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

Address ZIP code 10001

Principal Address 6218 RIVERDALE AVE, RIVERDALE, NY, United States, 10471

Principal Address ZIP code 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

EDWARD F. WESTFIELD, P.C.

DOS Process Agent

3 WEST 35TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address

EDWARD F WESTFIELD

Chief Executive Officer

6218 RIVERDALE AVE, RIVERDALE, NY, United States, 10471

History

Start date End date Type Value

2013-09-16

2020-12-18

Address

6218 RIVERDALE AVE, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)

2005-08-24

2013-09-16

Address

274 MADISON AVE / SUITE 1601, NEW YORK, NY, 10016, 0701, USA (Type of address: Chief Executive Officer)

2005-08-24

2013-09-16

Address

274 MADISON AVE / SUITE 1601, NEW YORK, NY, 10016, 0701, USA (Type of address: Principal Executive Office)

2004-07-12

2013-09-16

Address

274 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, 0701, USA (Type of address: Service of Process)

1997-07-17

2005-08-24

Address

420 FIFTH AVE, 25TH FL, NEW YORK, NY, 10018, 2729, USA (Type of address: Chief Executive Officer)

1997-07-17

2005-08-24

Address

420 FIFTH AVE, 25TH FL, NEW YORK, NY, 10018, 2729, USA (Type of address: Principal Executive Office)

1997-07-17

2004-07-12

Address

420 FIFTH AVE, 25TH FL, NEW YORK, NY, 10018, 2729, USA (Type of address: Service of Process)

1995-07-12

1997-07-17

Address

6218 RIVERDALE AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

201218000443

2020-12-18

CERTIFICATE OF CHANGE

2020-12-18

130916002030

2013-09-16

BIENNIAL STATEMENT

2013-07-01

110802002128

2011-08-02

BIENNIAL STATEMENT

2011-07-01

090710002980

2009-07-10

BIENNIAL STATEMENT

2009-07-01

070712002367

2007-07-12

BIENNIAL STATEMENT

2007-07-01

050824002068

2005-08-24

BIENNIAL STATEMENT

2005-07-01

040712000086

2004-07-12

CERTIFICATE OF CHANGE

2004-07-12

030710002516

2003-07-10

BIENNIAL STATEMENT

2003-07-01

010801002408

2001-08-01

BIENNIAL STATEMENT

2001-07-01

990723002441

1999-07-23

BIENNIAL STATEMENT

1999-07-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts