Search icon

WEST 14 STORE, INC.

Company Details

Name: WEST 14 STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1993 (31 years ago)
Date of dissolution: 01 Jun 2016
Entity Number: 1753366
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 152 WEST 32ND ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 WEST 32ND ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PAUL OH Chief Executive Officer 152 WEST 32ND ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-08-14 2009-08-04 Address 152 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-08-14 2009-08-04 Address 152 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-08-14 2009-08-04 Address 152 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-09-19 2007-08-14 Address 49 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1995-09-19 2007-08-14 Address 49 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-09-19 2007-08-14 Address 49 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-08-31 1995-09-19 Address 47 WEST 14TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160601000205 2016-06-01 CERTIFICATE OF DISSOLUTION 2016-06-01
130812006742 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110823002418 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090804003353 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070814002616 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051018002005 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030728002215 2003-07-28 BIENNIAL STATEMENT 2003-08-01
010801002285 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990824002850 1999-08-24 BIENNIAL STATEMENT 1999-08-01
970805002373 1997-08-05 BIENNIAL STATEMENT 1997-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-05 No data 152 W 32ND ST, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-08 No data 152 W 32ND ST, Manhattan, NEW YORK, NY, 10001 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1654328 CL VIO INVOICED 2014-04-16 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-08 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 2 No data No data

Date of last update: 22 Jan 2025

Sources: New York Secretary of State