Name: | NEW WEST SUNSET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1988 (37 years ago) |
Date of dissolution: | 04 Dec 1998 |
Entity Number: | 1267452 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 142 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MANHATTAN PACIFIC MANAGEMENT COMPANY INCORPORATED | DOS Process Agent | 142 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HARRY MACKLOWE | Chief Executive Officer | 142 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-17 | 1998-06-22 | Address | 142 WEST 57TH STREET, NEW YORK, NY, 10019, 3300, USA (Type of address: Principal Executive Office) |
1993-05-17 | 1998-06-22 | Address | 142 WEST 57TH STREET, NEW YORK, NY, 10019, 3300, USA (Type of address: Service of Process) |
1990-08-31 | 1993-05-17 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1988-06-07 | 1990-08-31 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981204000001 | 1998-12-04 | CERTIFICATE OF DISSOLUTION | 1998-12-04 |
980622002280 | 1998-06-22 | BIENNIAL STATEMENT | 1998-06-01 |
960627002040 | 1996-06-27 | BIENNIAL STATEMENT | 1996-06-01 |
930715002489 | 1993-07-15 | BIENNIAL STATEMENT | 1993-06-01 |
930517002468 | 1993-05-17 | BIENNIAL STATEMENT | 1992-06-01 |
900831000004 | 1990-08-31 | CERTIFICATE OF CHANGE | 1990-08-31 |
B648592-4 | 1988-06-07 | CERTIFICATE OF INCORPORATION | 1988-06-07 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State