Name: | 28 WEST TOWER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1999 (25 years ago) |
Date of dissolution: | 16 Aug 2016 |
Entity Number: | 2438523 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LOEB BLOCK & PARTNERS LLP | DOS Process Agent | 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HOWARD BERKE | Chief Executive Officer | C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-05 | 2016-04-07 | Address | C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-11-05 | 2016-04-07 | Address | 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-11-10 | 2016-04-07 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160816000097 | 2016-08-16 | CERTIFICATE OF DISSOLUTION | 2016-08-16 |
160407002039 | 2016-04-07 | BIENNIAL STATEMENT | 2015-11-01 |
061207003154 | 2006-12-07 | BIENNIAL STATEMENT | 2006-11-01 |
031103002606 | 2003-11-03 | BIENNIAL STATEMENT | 2003-11-01 |
011105002422 | 2001-11-05 | BIENNIAL STATEMENT | 2001-11-01 |
991110000771 | 1999-11-10 | CERTIFICATE OF INCORPORATION | 1999-11-10 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State