Search icon

WESTMINSTER MGT. GP CORP.

Print

Details

Entity Number 2920462

Status Active

NameWESTMINSTER MGT. GP CORP.

CountyNew York

Date of registration 18 Jun 2003 (21 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationNew Jersey

Principal Address 767 FIFTH AVENUE, FL 50, NEW YORK, NY, United States, 10153

Principal Address ZIP code

Address 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Address ZIP code 10005

DOS Process Agent

Name Role Address

NATIONAL REGISTERED AGENTS, INC.

DOS Process Agent

28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address

CHARLES KUSHNER

Chief Executive Officer

767 FIFTH AVENUE, FL 50, NEW YORK, NY, United States, 10153

Agent

Name Role Address

NATIONAL REGISTERED AGENTS, INC.

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value

2023-07-19

2023-07-19

Address

767 FIFTH AVENUE, FL 50, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)

2021-01-07

2023-07-19

Address

767 FIFTH AVENUE, FL 50, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)

2020-09-18

2023-07-19

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2019-01-28

2023-07-19

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2019-01-28

2020-09-18

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2017-11-27

2021-01-07

Address

666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office)

2017-11-27

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2017-11-27

2021-01-07

Address

666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)

2009-06-29

2017-11-27

Address

666 FIFTH AVE 15TH FLR, NEW YORK, NY, 11217, USA (Type of address: Principal Executive Office)

2008-11-20

2019-01-28

Address

SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

230719000187

2023-07-19

BIENNIAL STATEMENT

2023-06-01

210720002235

2021-07-20

BIENNIAL STATEMENT

2021-07-20

210107002006

2021-01-07

AMENDMENT TO BIENNIAL STATEMENT

2019-06-01

200918060334

2020-09-18

BIENNIAL STATEMENT

2019-06-01

SR-88689

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-88690

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

171127002039

2017-11-27

BIENNIAL STATEMENT

2017-06-01

161108000330

2016-11-08

ERRONEOUS ENTRY

2016-11-08

DP-2089186

2011-10-26

ANNULMENT OF AUTHORITY

2011-10-26

090629002456

2009-06-29

BIENNIAL STATEMENT

2009-06-01

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts