Search icon

WESTMORE OWNERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BRUCE ALTMAN Chief Executive Officer 333 WEST 57TH STREET, APT.510, NEW YORK, NY, United States, 10019

History

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)

Filings

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