Name: | MANHATTAN WEST REALTY & DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1988 (37 years ago) |
Date of dissolution: | 21 Mar 2002 |
Entity Number: | 1258637 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 142 W 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE MACKLOWE ORGANIZATION | DOS Process Agent | 142 W 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HARRY MACKLOWE | Chief Executive Officer | 142 W 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-06 | 1998-05-05 | Address | 142 W 57TH ST, NEW YORK, NY, 10019, 3300, USA (Type of address: Principal Executive Office) |
1988-05-04 | 1995-04-06 | Address | ARONSOHN & BERMAN, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020321000715 | 2002-03-21 | CERTIFICATE OF DISSOLUTION | 2002-03-21 |
000602002395 | 2000-06-02 | BIENNIAL STATEMENT | 2000-05-01 |
980505002893 | 1998-05-05 | BIENNIAL STATEMENT | 1998-05-01 |
960514002592 | 1996-05-14 | BIENNIAL STATEMENT | 1996-05-01 |
950406002369 | 1995-04-06 | BIENNIAL STATEMENT | 1993-05-01 |
B635607-4 | 1988-05-04 | CERTIFICATE OF INCORPORATION | 1988-05-04 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State