Name: | WEST STAR REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1994 (31 years ago) |
Entity Number: | 1864555 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | New York |
Address: | 875 ST NICHOLAS AVENUE / APT 1, NEW YORK, NY, United States, 10032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN HEUSSINGER | Chief Executive Officer | 875 ST NICHOLAS AVE, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 ST NICHOLAS AVENUE / APT 1, NEW YORK, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 875 ST NICHOLAS AVE, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2010-11-16 | 2025-04-01 | Address | 875 ST NICHOLAS AVENUE / APT 1, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
2008-11-03 | 2010-11-16 | Address | 875 ST NCHOLAS AVE, APT 1, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
2008-11-03 | 2010-11-16 | Address | 875 ST NCIHOLAS AVE, APT 1, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office) |
2004-12-28 | 2025-04-01 | Address | 875 ST NICHOLAS AVE, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401046992 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
121113002260 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101116002275 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
081103002490 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
061115002046 | 2006-11-15 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State