Entity Number 2920462
Status Active
NameWESTMINSTER MGT. GP CORP.
CountyNew York
Date of registration 18 Jun 2003 (21 years ago) 18 Jun 2003
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
NATIONAL REGISTERED AGENTS, INC.
DOS Process Agent
28 LIBERTY ST., NEW YORK, NY, United States, 10005
CHARLES KUSHNER
Chief Executive Officer
767 FIFTH AVENUE, FL 50, NEW YORK, NY, United States, 10153
NATIONAL REGISTERED AGENTS, INC.
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
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)
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