Search icon

NEW WEST SUNSET INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O MANHATTAN PACIFIC MANAGEMENT COMPANY INCORPORATED DOS Process Agent 142 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HARRY MACKLOWE Chief Executive Officer 142 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

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)

Filings

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