Name: | WEST MIDTOWN MANAGEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1997 (28 years ago) |
Entity Number: | 2149764 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 315 West 35th street, 6th floor, NEW YORK, NY, United States, 10001 |
Principal Address: | 315 West 35th Street, 6th Floor, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYDIA SCHORR SILVERMAN, PRESIDENT | Chief Executive Officer | 315 WEST 35TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANDREW W. SCHORR, ESQ. | DOS Process Agent | 315 West 35th street, 6th floor, NEW YORK, NY, United States, 10001 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-12-13 | 2024-12-13 | Address | 315 WEST 35TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-12-13 | 2024-12-13 | Address | 505 8TH AVE, SUITE 404, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-10-08 | 2024-10-08 | Address | 505 8TH AVE, SUITE 404, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213000107 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
241008000338 | 2024-09-10 | CERTIFICATE OF CHANGE BY AGENT | 2024-09-10 |
211215001109 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
170612006041 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
170113006098 | 2017-01-13 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State