WEST E BUILDING CORP.

Name: | WEST E BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2006 (19 years ago) |
Entity Number: | 3400994 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 767 Fifth Avenue Fl 50, Manhattan, NY, United States, 10153 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SERYL B KUSHNER | Chief Executive Officer | C/O KUSHNER COMPANIES, 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10103 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | C/O KUSHNER COMPANIES, 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
2020-09-18 | 2024-08-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-09-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815003302 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
220825000496 | 2022-08-25 | BIENNIAL STATEMENT | 2022-08-01 |
200918060328 | 2020-09-18 | BIENNIAL STATEMENT | 2020-08-01 |
SR-93139 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-93138 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State