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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SUSAN I BUCHBINDER | Chief Executive Officer | C/O BUCHBINDER & WARREN LLC, ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State