Search icon

150 WEST END AVENUE OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 150 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: 1014030
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 Park AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: C/O AKAM ASSOCIATES INC, 99 Park AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 170000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 Park AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
COOPER SQUARE REALTY, INC. Agent GENERAL COUNSEL, 6 E 43RD STREET, 14TH FLOOR, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
MARGE TEUFEL Chief Executive Officer 150 WEST END AVE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 150 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-05-14 Shares Share type: PAR VALUE, Number of shares: 170000, Par value: 1
2022-09-16 2023-07-27 Shares Share type: PAR VALUE, Number of shares: 170000, Par value: 1
2018-06-25 2023-07-27 Address 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-04-19 2018-06-25 Address 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727000857 2023-07-27 BIENNIAL STATEMENT 2023-07-01
210713002574 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190701060755 2019-07-01 BIENNIAL STATEMENT 2019-07-01
180625006381 2018-06-25 BIENNIAL STATEMENT 2017-07-01
160205002034 2016-02-05 BIENNIAL STATEMENT 2015-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State