160 WEST END AVENUE OWNERS CORP.

Name: | 160 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: | 1014031 |
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
Name | Role | Address |
---|---|---|
GERALD E ROSS | Chief Executive Officer | 160 WEST END AVENUE, 24EF, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 160 WEST END AVENUE, 24EF, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 160 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-11-26 | Shares | Share type: PAR VALUE, Number of shares: 165000, Par value: 1 |
2024-04-10 | 2024-05-07 | Shares | Share type: PAR VALUE, Number of shares: 165000, Par value: 1 |
2023-08-02 | 2023-08-02 | Address | 160 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127001367 | 2024-11-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-26 |
230802001862 | 2023-08-02 | BIENNIAL STATEMENT | 2023-07-01 |
230222002612 | 2023-02-22 | BIENNIAL STATEMENT | 2021-07-01 |
230712001753 | 2022-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-24 |
190705060166 | 2019-07-05 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State