Search icon

WESTMINSTER PROPERTIES, INC.

Company Details

Name: WESTMINSTER PROPERTIES, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 18 Nov 1968 (56 years ago)
Date of Dissolution: 09 Dec 2019 (5 years ago)
Date of Status Change: 09 Dec 2019 (5 years ago)
Identification Number: 000026010
ZIP code: 02903
County: Providence County
Place of Formation: DELAWARE
Principal Address: 50 KENNEDY PLAZA, PROVIDENCE, RI, 02903, USA
Mailing Address: 800 SAMOSET DRIVE BANK OF AMERICA-LEGAL ORDER PROCESSING, NEWARK, DE, 19713, USA
Purpose: INVESTING IN REAL ESTATE
NAICS: 531210 - Offices of Real Estate Agents and Brokers

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

DIRECTOR

Name Role Address
TIMOTHY MARK MOSELEY DIRECTOR 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA

PRESIDENT

Name Role Address
TIMOTHY MARK MOSELEY PRESIDENT 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA

TREASURER

Name Role Address
LISA A GORE TREASURER 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA

SECRETARY

Name Role Address
MARIA S BARNES SECRETARY 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA

SVP

Name Role Address
ERIK MILLER SVP 150 N COLLEGE ST; NC1-028-17-06 CHARLOTTE, NC 28255 USA

Filings

Number Name File Date
201929635380 Application for Certificate of Withdrawal 2019-12-09
201991405890 Annual Report 2019-04-30
201856230120 Annual Report 2018-01-17
201734011340 Annual Report 2017-02-14
201692291800 Annual Report 2016-02-11
201555088040 Annual Report 2015-02-16
201436632690 Annual Report 2014-03-03
201324716080 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311896120 Annual Report 2013-02-18
201311414270 Statement of Change of Registered/Resident Agent Office 2013-02-12

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State