Search icon

375 WEST END OWNERS CORP.

Company Details

Name: 375 WEST END OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1993 (32 years ago)
Entity Number: 1732011
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 99 Park Avenue AVENUE 12TH FLR, NEW YORK, NY, United States, 10016
Principal Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HEIDI LYNN LEVINE Chief Executive Officer 375 WEST END AVE, APT. 1B, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 99 Park Avenue AVENUE 12TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 375 WEST END AVE, APT. 1B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 375 WEST END AVE, APT. 3CD, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2018-06-25 2023-06-06 Address 375 WEST END AVE, APT. 3CD, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2014-05-28 2023-06-06 Address C/O AKAM ASSOCIATES INC, 260 MADISON AVENUE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-04-19 2014-05-28 Address 260 MADISON AVE, FLOOR 12, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2012-04-19 2014-05-28 Address 260 MADISON AVE, 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-06-24 2012-04-19 Address 8 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-07-27 2018-06-25 Address 375 WEST END AVE, 4D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2003-05-22 2011-06-24 Address 1 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1997-06-13 2012-04-19 Address BARY FRIEDMAN, 1 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606004175 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210708000629 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190715060508 2019-07-15 BIENNIAL STATEMENT 2019-06-01
180625006399 2018-06-25 BIENNIAL STATEMENT 2017-06-01
150608002053 2015-06-08 BIENNIAL STATEMENT 2015-06-01
140528002038 2014-05-28 BIENNIAL STATEMENT 2013-06-01
120419002005 2012-04-19 BIENNIAL STATEMENT 2011-06-01
110624002317 2011-06-24 AMENDMENT TO BIENNIAL STATEMENT 2009-06-01
090727003217 2009-07-27 BIENNIAL STATEMENT 2009-06-01
070620002682 2007-06-20 BIENNIAL STATEMENT 2007-06-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State