Name: | 580 WEST END AVENUE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1964 (61 years ago) |
Entity Number: | 176576 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 440 NINTH AVE., SUITE 1500, NEW YORK, NY, United States, 10001 |
Principal Address: | C/O ORSID REALTY CORP., 1740 BROADWAY / 2ND FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 4000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C. WILCOX | Chief Executive Officer | C/O CENTURY MANAGEMENT SERVICES, INC., 440 NINTH AVE. SUITE 1500, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CENTURY MANAGEMENT SERVICES, INC. | DOS Process Agent | 440 NINTH AVE., SUITE 1500, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-31 | 2018-07-18 | Address | 1251 AVENUE OF THE AMERIAS, 42ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2015-04-01 | 2018-07-18 | Address | 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2013-08-23 | 2017-01-31 | Address | 275 MADISON AVE, STE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-08-23 | 2015-04-01 | Address | 45 W 45TH ST, STE 901, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2005-05-06 | 2013-08-23 | Address | 275 MADISON AVENUE STE. 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210709001671 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
180718006223 | 2018-07-18 | BIENNIAL STATEMENT | 2018-05-01 |
170131000336 | 2017-01-31 | CERTIFICATE OF CHANGE | 2017-01-31 |
150401002049 | 2015-04-01 | BIENNIAL STATEMENT | 2014-05-01 |
130823002168 | 2013-08-23 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State