Search icon

28 WEST TOWER INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O LOEB BLOCK & PARTNERS LLP DOS Process Agent 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

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

History

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)

Filings

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