Search icon

WS 299 MEZZ MANAGER CORP.

Company Details

Name: WS 299 MEZZ MANAGER CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2001 (24 years ago)
Entity Number: 2677197
ZIP code: 10171
County: New York
Place of Formation: Delaware
Address: ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, United States, 10171
Principal Address: WS 299 MEZZ MANAGER CORP., 299 PARK AVENUE, 42ND FL., NEW YORK, NY, United States, 10171

DOS Process Agent

Name Role Address
WS 299 MEZZ MANAGER CORP. DOS Process Agent ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, United States, 10171

Chief Executive Officer

Name Role Address
KENNETH FISHER Chief Executive Officer WS 299 MEZZ MANAGER CORP., 299 PARK AVENUE, 42ND FL., NEW YORK, NY, United States, 10171

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 299 PARK AVENUE, 42ND FL., NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-09-27 Address WS 299 MEZZ MANAGER CORP., 299 PARK AVENUE, 42ND FL., NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2019-09-05 2023-09-27 Address ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2019-09-05 2023-09-27 Address 299 PARK AVENUE, 42ND FL., NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2017-09-05 2019-09-05 Address C/O FISHER BROTHERS, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230927001614 2023-09-27 BIENNIAL STATEMENT 2023-09-01
210928002197 2021-09-28 BIENNIAL STATEMENT 2021-09-28
190905060776 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170905007207 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150910006124 2015-09-10 BIENNIAL STATEMENT 2015-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State