Search icon

W & M PROPERTIES, INC.

Headquarter

Company Details

Name: W & M PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1968 (57 years ago)
Entity Number: 228667
ZIP code: 10165
County: New York
Place of Formation: New York
Address: ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET SUITE 850, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 10100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MALKIN HOLDINGS LLC ATTN: PAUL KASNETZ DOS Process Agent ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET SUITE 850, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
ANTHONY E. MALKIN Chief Executive Officer ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET SUITE 850, NEW YORK, NY, United States, 10165

Links between entities

Type:
Headquarter of
Company Number:
CORP_55557977
State:
ILLINOIS

History

Start date End date Type Value
2014-11-19 2018-10-09 Address ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, 26TH FL, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2014-11-19 2018-10-09 Address ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, 26TH FL, NEW YORK, NY, 10165, 0015, USA (Type of address: Chief Executive Officer)
2014-11-19 2018-10-09 Address ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, 26TH FL, NEW YORK, NY, 10165, 0015, USA (Type of address: Principal Executive Office)
2012-10-03 2014-11-19 Address ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, 48TH FL, NEW YORK, NY, 10165, 0015, USA (Type of address: Principal Executive Office)
2012-10-03 2014-11-19 Address ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, 48TH FL, NEW YORK, NY, 10165, 0015, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201009002000 2020-10-09 BIENNIAL STATEMENT 2020-10-01
181009006447 2018-10-09 BIENNIAL STATEMENT 2018-10-01
141119006482 2014-11-19 BIENNIAL STATEMENT 2014-10-01
121003006005 2012-10-03 BIENNIAL STATEMENT 2012-10-01
101025002192 2010-10-25 BIENNIAL STATEMENT 2010-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-08-13
Type:
Complaint
Address:
1185 6TH AVENUE, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State