Name: | WEST SIDE STORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1997 (28 years ago) |
Entity Number: | 2157383 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 202 Centre Street, Ground Floor, NEW YORK, NY, United States, 10013 |
Principal Address: | 380 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WEST SIDE STORY, INC. | DOS Process Agent | 202 Centre Street, Ground Floor, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
TRUMAN LAM | Chief Executive Officer | 380 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 380 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2017-08-30 | 2024-04-01 | Address | 380 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2017-08-30 | 2024-04-01 | Address | 380 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2001-10-24 | 2017-08-30 | Address | 380 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2001-10-24 | 2017-08-30 | Address | 380 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401040997 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
170830002012 | 2017-08-30 | BIENNIAL STATEMENT | 2017-06-01 |
170817000349 | 2017-08-17 | ANNULMENT OF DISSOLUTION | 2017-08-17 |
DP-2143915 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090825003065 | 2009-08-25 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State