Search icon

WEST 18 HOLDING CORP.

Company Details

Name: WEST 18 HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1999 (26 years ago)
Entity Number: 2413140
ZIP code: 11218
County: New York
Place of Formation: New York
Address: 1428 36th St Ste. #219, Brooklyn, NY, United States, 11218
Principal Address: 1428 36TH STREET #219, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NOAM CORPORATION DOS Process Agent 1428 36th St Ste. #219, Brooklyn, NY, United States, 11218

Chief Executive Officer

Name Role Address
MENDEL MENDLOWITZ Chief Executive Officer C/O NOAM CORPORATION, 1428 36TH STREET #219, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2017-08-10 2019-08-19 Address 1428 36TH STREET STE #219, BROOKLYN, NY, 12118, USA (Type of address: Service of Process)
2013-08-28 2017-08-10 Address 1428 36TH STREET #219, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2009-02-12 2013-08-28 Address 5210 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2009-02-12 2013-08-28 Address C/O NOAM CORPORATION, 5210 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2009-02-12 2013-08-28 Address 5210 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211007000672 2021-10-07 BIENNIAL STATEMENT 2021-10-07
190819060268 2019-08-19 BIENNIAL STATEMENT 2019-08-01
170810006252 2017-08-10 BIENNIAL STATEMENT 2017-08-01
150827006163 2015-08-27 BIENNIAL STATEMENT 2015-08-01
130828006113 2013-08-28 BIENNIAL STATEMENT 2013-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State