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
Name | Role | Address |
---|---|---|
HALSTEAD MANAGEMENT COMPANY LLC | DOS Process Agent | 770 Lexington Avenue, 1st Floor Mail Room, New York, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
DAVID GRAYSON | Chief Executive Officer | C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, United States, 10065 |
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) |
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