Name: | WESTSIDE MILLENNIUM TWO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1996 (29 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2088665 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 PARK AVE, 25TH FLR, NEW YORK, NY, United States, 10016 |
Principal Address: | 1965 BROADWAY #22E, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID G LUBELL, ESQ., TANNER PROPP, LLP | DOS Process Agent | 99 PARK AVE, 25TH FLR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MR. ANDREAS GLAPIAK | Chief Executive Officer | 1965 BROADWAY #22E, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-02 | 1998-12-15 | Address | C/O TANNER PROPP, LLP, 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010108002239 | 2001-01-08 | BIENNIAL STATEMENT | 2000-12-01 |
DP-1513557 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
981215002519 | 1998-12-15 | BIENNIAL STATEMENT | 1998-12-01 |
961202000200 | 1996-12-02 | CERTIFICATE OF INCORPORATION | 1996-12-02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State