Name: | WESTBORO 5, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1994 (31 years ago) |
Entity Number: | 1821089 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O REALEX CAPITAL, 444 MADISON AVE, 18TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 444 MADISON AVE, 18TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY GROSS | DOS Process Agent | C/O REALEX CAPITAL, 444 MADISON AVE, 18TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HENRY GROSS | Chief Executive Officer | C/O REALEX CAPITAL, 444 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-21 | 2000-05-05 | Address | 320 RIVERSIDE DR, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1997-02-21 | 2000-05-05 | Address | 444 MADISON AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-02-21 | 2000-05-05 | Address | %JANVEY, GORDON, 757 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-05-17 | 1997-02-21 | Address | 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160705008019 | 2016-07-05 | BIENNIAL STATEMENT | 2016-05-01 |
140602006769 | 2014-06-02 | BIENNIAL STATEMENT | 2014-05-01 |
120706002372 | 2012-07-06 | BIENNIAL STATEMENT | 2012-05-01 |
100709002940 | 2010-07-09 | BIENNIAL STATEMENT | 2010-05-01 |
080519002056 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060516003359 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040514002174 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020419002417 | 2002-04-19 | BIENNIAL STATEMENT | 2002-05-01 |
000505002439 | 2000-05-05 | BIENNIAL STATEMENT | 2000-05-01 |
970221002540 | 1997-02-21 | BIENNIAL STATEMENT | 1996-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State