Search icon

270 WEST END TENANTS CORP.

Company Details

Name: 270 WEST END TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1969 (56 years ago)
Entity Number: 279871
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 Lexington Avenue, 1st Floor Mail Room, New York, NY, United States, 10065
Principal Address: C/O HALSTEAD MGMT CO LLC, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 17530

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT COMPANY LLC DOS Process Agent 770 Lexington Avenue, 1st Floor Mail Room, New York, NY, United States, 10065

Chief Executive Officer

Name Role Address
DAVID GRAYSON Chief Executive Officer C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, United States, 10065

Legal Entity Identifier

LEI Number:
549300T2A51E1E5ZWS67

Registration Details:

Initial Registration Date:
2014-08-28
Next Renewal Date:
2020-04-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-07-26 2023-07-26 Address C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-02-23 Shares Share type: PAR VALUE, Number of shares: 17530, Par value: 1
2023-07-26 2023-07-26 Address 270 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-07-26 Shares Share type: PAR VALUE, Number of shares: 17530, Par value: 1
2019-01-31 2023-07-26 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726003456 2023-07-26 BIENNIAL STATEMENT 2023-07-01
220519002576 2022-05-19 BIENNIAL STATEMENT 2021-07-01
201112060111 2020-11-12 BIENNIAL STATEMENT 2019-07-01
190131060386 2019-01-31 BIENNIAL STATEMENT 2017-07-01
130801002451 2013-08-01 BIENNIAL STATEMENT 2013-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State