Name: | 56 WEST CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1999 (26 years ago) |
Entity Number: | 2372760 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3337 MURDOCK AVENUE, OCEANSIDE, NY, United States, 11572 |
Contact Details
Phone +1 212-974-0400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL GLICKMAN | Chief Executive Officer | 3337 MURDOCK AVENUE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
MICHAEL GLICKMAN | DOS Process Agent | 3337 MURDOCK AVENUE, OCEANSIDE, NY, United States, 11572 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1177900-DCA | Active | Business | 2004-08-24 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 3337 MURDOCK AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2007-07-23 | 2024-07-11 | Address | 3337 MURDOCK AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2007-07-23 | 2024-07-11 | Address | 3337 MURDOCK AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2005-07-18 | 2007-07-23 | Address | 3337 MURDOCK AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
2005-07-18 | 2007-07-23 | Address | 3337 MURDOCK AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711002833 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
210422060294 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
130410006608 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
110610002720 | 2011-06-10 | BIENNIAL STATEMENT | 2011-04-01 |
070723002494 | 2007-07-23 | BIENNIAL STATEMENT | 2007-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3661073 | RENEWAL | INVOICED | 2023-06-28 | 340 | Secondhand Dealer General License Renewal Fee |
3352562 | RENEWAL | INVOICED | 2021-07-22 | 340 | Secondhand Dealer General License Renewal Fee |
3037479 | RENEWAL | INVOICED | 2019-05-21 | 340 | Secondhand Dealer General License Renewal Fee |
2637266 | RENEWAL | INVOICED | 2017-07-06 | 340 | Secondhand Dealer General License Renewal Fee |
2112656 | RENEWAL | INVOICED | 2015-06-24 | 340 | Secondhand Dealer General License Renewal Fee |
676842 | RENEWAL | INVOICED | 2013-06-18 | 340 | Secondhand Dealer General License Renewal Fee |
676843 | RENEWAL | INVOICED | 2011-06-01 | 340 | Secondhand Dealer General License Renewal Fee |
676844 | RENEWAL | INVOICED | 2009-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
676845 | RENEWAL | INVOICED | 2007-06-04 | 360 | Secondhand Dealer General License Renewal Fee |
676846 | RENEWAL | INVOICED | 2005-07-19 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State