Search icon

140 WEST END AVENUE OWNERS CORP.

Company Details

Name: 140 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: 1013948
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 225000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
COOPER SQUARE REALTY, INC. Agent COOPER SQUARE REALTY C/O GEN, COUNSEL, 6 E 43RD ST 14TH FLR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
WINSTON VON ENGEL Chief Executive Officer 140 WEST END AVE APT 26T, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 140 WEST END AVE APT 15B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 140 WEST END AVE APT 26T, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 140 WEST END AVE APT 17N, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 225000, Par value: 1
2022-09-16 2023-03-31 Shares Share type: PAR VALUE, Number of shares: 225000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230705002683 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210713002545 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190701060672 2019-07-01 BIENNIAL STATEMENT 2019-07-01
180625006379 2018-06-25 BIENNIAL STATEMENT 2017-07-01
160208002029 2016-02-08 BIENNIAL STATEMENT 2015-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State