Search icon

160 WEST END AVENUE OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GERALD E ROSS Chief Executive Officer 160 WEST END AVENUE, 24EF, NEW YORK, NY, United States, 10023

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
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State