Search icon

WESTMALL REALTY CORP.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WESTMALL REALTY CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 14 Apr 1993
Date of dissolution: 23 Aug 2022
Business ALEI: 0284846
Annual report due: 12 Apr 2023
Business address: 430 PARK AVENUE, SUITE 201, NEW YORK, NY, 10022, United States
Mailing address: 430 PARK AVENUE, SUITE 201, NEW YORK, NY, United States, 10022
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: agent@platinumfilings.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of WESTMALL REALTY CORP., FLORIDA F93000002836 FLORIDA

Agent

Name Role
PLATINUM FILINGS LLC Agent

Officer

Name Role Business address Residence address
JOHN USDAN Officer 430 PARK AVE #505, NY, NY, 10022, United States 430 PARK AVENUE, SUITE 201, NEW YORK, NY, 10022, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010981696 2022-08-23 2022-08-23 Dissolution Certificate of Dissolution -
BF-0010386316 2022-05-12 - Annual Report Annual Report 2022
0007237553 2021-03-17 - Annual Report Annual Report 2021
0006870750 2020-04-02 - Annual Report Annual Report 2020
0006641120 2019-09-05 2019-09-05 Change of Agent Agent Change -
0006428471 2019-03-06 - Annual Report Annual Report 2018
0006428497 2019-03-06 - Annual Report Annual Report 2019
0005867280 2017-06-14 - Annual Report Annual Report 2016
0005867286 2017-06-14 - Annual Report Annual Report 2017
0005533721 2016-04-11 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information