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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 WEST 32ND ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PAUL OH | Chief Executive Officer | 152 WEST 32ND ST, NEW YORK, NY, United States, 10001 |
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) |
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 |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1654328 | CL VIO | INVOICED | 2014-04-16 | 350 | CL - Consumer Law Violation |
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