Search icon

165 WEST END AVENUE OWNERS CORP.

Company Details

Name: 165 WEST END AVENUE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1985 (40 years ago)
Entity Number: 1013946
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 165000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. Agent 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
KRISTIN GALUSHA WILD Chief Executive Officer 165 WEST END AVENUE, 27N, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 165 WEST END AVENUE, 27N, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-02-23 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-08-11 2023-08-11 Address 165 WEST END AVENUE, 27N, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-02-23 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-02-23 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-08-11 2023-02-23 Address 165 WEST END AVENUE, 27N, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-08-11 Address 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 165000, Par value: 1
2023-08-02 2023-08-02 Address 165 WEST END AVENUE, 27N, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127001499 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
230802001894 2023-08-02 BIENNIAL STATEMENT 2023-07-01
230223001103 2023-02-23 BIENNIAL STATEMENT 2021-07-01
230811003218 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
190710061367 2019-07-10 BIENNIAL STATEMENT 2019-07-01
171106006256 2017-11-06 BIENNIAL STATEMENT 2017-07-01
160208002011 2016-02-08 BIENNIAL STATEMENT 2015-07-01
140527002255 2014-05-27 BIENNIAL STATEMENT 2013-07-01
120405002701 2012-04-05 BIENNIAL STATEMENT 2011-07-01
110826000092 2011-08-26 CERTIFICATE OF CHANGE (BY AGENT) 2011-08-26

Date of last update: 27 Feb 2025

Sources: New York Secretary of State