Search icon

41 WEST MANAGEMENT CORP.

Company Details

Name: 41 WEST MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1962 (63 years ago)
Entity Number: 145379
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 202 west 96th street, #1b, NEW YORK, NY, United States, 10025
Principal Address: 202 west 96th st - 1b, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SCHREIBER Chief Executive Officer 202 WEST 96TH ST - 1B, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
william SCHREIBER DOS Process Agent 202 west 96th street, #1b, NEW YORK, NY, United States, 10025

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 104 E. ELIZABETH AVENUE, APT., 104, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 453 WEST 48TH STREET, #3B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 202 WEST 96TH ST - 1B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-09-04 2025-01-06 Address 104 E. ELIZABETH AVENUE, APT., 104, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 453 WEST 48TH STREET, #3B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106002449 2025-01-06 AMENDMENT TO BIENNIAL STATEMENT 2025-01-06
240904000582 2024-09-03 CERTIFICATE OF CHANGE BY ENTITY 2024-09-03
240813003628 2024-08-13 BIENNIAL STATEMENT 2024-08-13
201105061296 2020-11-05 BIENNIAL STATEMENT 2020-02-01
150429002004 2015-04-29 BIENNIAL STATEMENT 2014-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State