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
Name | Role | Address |
---|---|---|
HEIDI LYNN LEVINE | Chief Executive Officer | 375 WEST END AVE, APT. 1B, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 99 Park Avenue AVENUE 12TH FLR, NEW YORK, NY, United States, 10016 |
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) |
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