Name: | WESTMORE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1989 (36 years ago) |
Entity Number: | 1344386 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100000
Share Par Value 0.2
Type PAR VALUE
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BRUCE ALTMAN | Chief Executive Officer | 333 WEST 57TH STREET, APT.510, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-04-03 | Address | 333 WEST 57TH STREET, APT. 1E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 333 WEST 57TH STREET, APT. 309, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 333 WEST 57TH STREET, APT.510, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-08-09 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2 |
2018-06-25 | 2023-04-03 | Address | C/O AKAM ASSOCIATES INC., 260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-06-25 | 2023-04-03 | Address | 333 WEST 57TH STREET, APT. 309, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2014-05-27 | 2018-06-25 | Address | 333 WEST 57TH ST APT 6J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2014-05-27 | 2018-06-25 | Address | C/O AKAM ASSOCIATES INC, 260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-06-24 | 2014-05-27 | Address | 333 WEST 57TH ST, 5E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-06-24 | 2014-05-27 | Address | 8 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403001591 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210712001060 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
190412060174 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
180625006398 | 2018-06-25 | BIENNIAL STATEMENT | 2017-04-01 |
150413002046 | 2015-04-13 | BIENNIAL STATEMENT | 2015-04-01 |
140527002277 | 2014-05-27 | BIENNIAL STATEMENT | 2013-04-01 |
110624002230 | 2011-06-24 | BIENNIAL STATEMENT | 2011-04-01 |
050610002460 | 2005-06-10 | BIENNIAL STATEMENT | 2005-04-01 |
030513002701 | 2003-05-13 | BIENNIAL STATEMENT | 2003-04-01 |
010417002864 | 2001-04-17 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State