Search icon

WEST NINTH STREET EQUITIES INC.

Company Details

Name: WEST NINTH STREET EQUITIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1988 (37 years ago)
Entity Number: 1257290
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003
Principal Address: C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SUSAN I BUCHBINDER Chief Executive Officer C/O BUCHBINDER & WARREN LLC, ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-05-02 2024-05-02 Address C/O BUCHBINDER & WARREN LLC, ONE UNION SQUARE WEST, NEW YORK, NY, 10003, 3386, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address C/O BUCHBINDER & WARREN LLC, ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2000-04-13 2024-05-02 Address C/O BUCHBINDER & WARREN LLC, ONE UNION SQUARE WEST, NEW YORK, NY, 10003, 3386, USA (Type of address: Chief Executive Officer)
2000-04-13 2024-05-02 Address C/O BUCHBINDER & WARREN LLC, ONE UNION SQUARE WEST, NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process)
1998-04-15 2000-04-13 Address BUCHBINDER & WARREN, 1 UNION SQ W, NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process)
1998-04-15 2000-04-13 Address BUCHBINDER & WARREN, 1 UNION SQ W, NEW YORK, NY, 10003, 3386, USA (Type of address: Principal Executive Office)
1998-04-15 2000-04-13 Address BUCHBINDER & WARREN, 1 UNION SQ W, NEW YORK, NY, 10003, 3386, USA (Type of address: Chief Executive Officer)
1996-10-28 1998-04-15 Address ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1988-04-28 1996-10-28 Address ALPERSTEIN ETAL, 261 MADISON AVE, NEW YORK, NY, 10016, 2389, USA (Type of address: Service of Process)
1988-04-28 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240502005051 2024-05-02 BIENNIAL STATEMENT 2024-05-02
221122000899 2022-11-22 BIENNIAL STATEMENT 2022-04-01
200407060442 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180412006316 2018-04-12 BIENNIAL STATEMENT 2018-04-01
160401006557 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140410006197 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120521002231 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100422003587 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080312003243 2008-03-12 BIENNIAL STATEMENT 2008-04-01
060424002857 2006-04-24 BIENNIAL STATEMENT 2006-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State