Search icon

WEST SIDE MANOR INC.

Company Details

Name: WEST SIDE MANOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1966 (59 years ago)
Entity Number: 200574
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 40 West 57th Street, 16th Floor, New York, NY, United States, 10019
Principal Address: 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 640

Share Par Value 250

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ESTATE NY REAL ESTATE SERIVCES LLC DOS Process Agent 40 West 57th Street, 16th Floor, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD S LEFRAK Chief Executive Officer 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-07-31 2024-07-12 Address 40 WEST 57TH STREET, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-07-31 2024-07-12 Address 40 WEST 57TH STREET 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-07-29 2020-07-31 Address 40 WEST 57TH STREET 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-08-10 2014-07-29 Address 40 WEST 57TH STREET 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712004057 2024-07-12 BIENNIAL STATEMENT 2024-07-12
220726001047 2022-07-26 BIENNIAL STATEMENT 2022-07-01
200731060161 2020-07-31 BIENNIAL STATEMENT 2020-07-01
180731006058 2018-07-31 BIENNIAL STATEMENT 2018-07-01
160728006307 2016-07-28 BIENNIAL STATEMENT 2016-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State