Name: | 817 WEST END AVENUE HOMEOWNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2007 (18 years ago) |
Entity Number: | 3580481 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID KATZENSTEIN | Chief Executive Officer | 817 WEST END AVE, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 817 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-04 | 2024-11-27 | Address | 575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-10-04 | 2024-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-04 | 2023-10-04 | Address | 817 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2024-11-27 | Address | 817 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2024-11-27 | Address | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2023-07-15 | 2023-07-15 | Address | 817 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-07-15 | 2023-03-07 | Address | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-07-15 | 2023-03-07 | Address | 817 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127003905 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
231004003482 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
230307003026 | 2023-03-07 | BIENNIAL STATEMENT | 2021-10-01 |
230715000873 | 2022-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-17 |
111123002219 | 2011-11-23 | BIENNIAL STATEMENT | 2011-10-01 |
071016000002 | 2007-10-16 | CERTIFICATE OF INCORPORATION | 2007-10-16 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State