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

Links between entities

Type Company Name Company Number State
Headquarter of W & M PROPERTIES, INC., ILLINOIS CORP_55557977 ILLINOIS

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

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, 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, 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: 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)
2012-10-03 2014-11-19 Address ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, 48TH FL, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2010-10-25 2012-10-03 Address 60 EAST 42ND ST, 26TH FLOOR, NEW YORK, NY, 10165, 0015, USA (Type of address: Chief Executive Officer)
2010-10-25 2012-10-03 Address 60 EAST 42ND STREET, 26TH FL, NEW YORK, NY, 10165, 0015, USA (Type of address: Principal Executive Office)
2010-10-25 2012-10-03 Address ATTN LEGAL, 60 E 42ND ST-26TH FL, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2008-10-08 2010-10-25 Address ATTN LEGAL, 60 E 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

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
081218000547 2008-12-18 CERTIFICATE OF AMENDMENT 2008-12-18
081008002283 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061013002706 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041130002043 2004-11-30 BIENNIAL STATEMENT 2004-10-01
021001002941 2002-10-01 BIENNIAL STATEMENT 2002-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106187073 0215000 1992-08-13 1185 6TH AVENUE, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-08-19
Case Closed 1993-02-03

Related Activity

Type Complaint
Activity Nr 72772569
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C02
Issuance Date 1992-11-25
Abatement Due Date 1993-01-04
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100025 D01 X
Issuance Date 1992-11-25
Abatement Due Date 1992-11-30
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100028 A14
Issuance Date 1992-11-25
Abatement Due Date 1992-12-02
Current Penalty 300.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1992-11-25
Abatement Due Date 1992-11-30
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 51
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-11-25
Abatement Due Date 1993-01-04
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-11-25
Abatement Due Date 1993-01-04
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-11-25
Abatement Due Date 1993-01-04
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-11-25
Abatement Due Date 1992-11-30
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 51
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-11-25
Abatement Due Date 1992-12-02
Nr Instances 1
Nr Exposed 51
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State