Search icon

46 WEST CORP.

Company Details

Name: 46 WEST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1990 (35 years ago)
Date of dissolution: 29 Jun 2000
Entity Number: 1422299
ZIP code: 10606
County: New York
Place of Formation: New York
Address: TEN BANK STREET-SUITE 560, WHITE PLAINS, NY, United States, 10606
Principal Address: 145 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME R. MCDOUGAL Chief Executive Officer 145 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent TEN BANK STREET-SUITE 560, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
1993-03-25 1994-04-26 Address 645 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1990-02-13 1991-06-13 Address 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000629000233 2000-06-29 CERTIFICATE OF MERGER 2000-06-29
940426002560 1994-04-26 BIENNIAL STATEMENT 1994-02-01
930325002611 1993-03-25 BIENNIAL STATEMENT 1993-02-01
910613000362 1991-06-13 CERTIFICATE OF CHANGE 1991-06-13
C107178-4 1990-02-13 CERTIFICATE OF INCORPORATION 1990-02-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State