Name: | 300 WEST END AVE. ASSOCIATES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1961 (64 years ago) |
Entity Number: | 139396 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | c/o Hoffman Management, 300 West 55th Street, 2S, New York, NY, United States, 10019 |
Principal Address: | c/o Hoffman Management, 300 West 55th Street, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
MICHAEL HARPE | Chief Executive Officer | HOFFMAN MANAGEMENT, 300 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PATRICIA PETTWAY-BROWN | Agent | C/O DOUGLAS ELLIMAN PROPERTY, MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
HOFFMAN MANAGEMENT | DOS Process Agent | c/o Hoffman Management, 300 West 55th Street, 2S, New York, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-02 | 2023-07-02 | Address | HOFFMAN MANAGEMENT, 300 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-07-02 | 2024-03-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
2023-07-02 | 2023-07-02 | Address | C/O DOUGLAS ELLIMAN, 675 3RD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-05-05 | 2023-07-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
2015-08-11 | 2023-07-02 | Address | COMPLIANCE DEPARTMENT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230702000019 | 2023-07-02 | BIENNIAL STATEMENT | 2023-07-01 |
220504001546 | 2022-05-04 | BIENNIAL STATEMENT | 2021-07-01 |
150811002049 | 2015-08-11 | BIENNIAL STATEMENT | 2015-07-01 |
130821002399 | 2013-08-21 | BIENNIAL STATEMENT | 2013-07-01 |
120327000132 | 2012-03-27 | CERTIFICATE OF CHANGE | 2012-03-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State