Search icon

86 WEST CORP.

Company Details

Name: 86 WEST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1993 (32 years ago)
Date of dissolution: 30 Dec 2023
Entity Number: 1750323
ZIP code: 11021
County: New York
Place of Formation: New York
Principal Address: 111 Great Neck Road, Suite 416, Great Neck, NY, United States, 11021
Address: Attn.: Perry Kamerman, 111 GREAT NECK ROAD, SUITE 416, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSS DWORMAN Chief Executive Officer 111 GREAT NECK ROAD, SUITE 416, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
86 WEST CORP. DOS Process Agent Attn.: Perry Kamerman, 111 GREAT NECK ROAD, SUITE 416, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 450 PARK AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 111 GREAT NECK ROAD, SUITE 416, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2013-10-02 2023-08-07 Address BJ HOPPE, 450 PARK AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-10-02 2023-08-07 Address 450 PARK AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-04-22 2013-10-02 Address 645 FIFTH AVE, 8TH FL, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231219003320 2023-12-19 CERTIFICATE OF MERGER 2023-12-30
230807001506 2023-08-07 BIENNIAL STATEMENT 2023-08-01
220224001309 2022-02-24 BIENNIAL STATEMENT 2022-02-24
131002002210 2013-10-02 BIENNIAL STATEMENT 2013-08-01
111018002012 2011-10-18 BIENNIAL STATEMENT 2011-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State