Search icon

817 WEST END AVENUE HOMEOWNERS INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAVID KATZENSTEIN Chief Executive Officer 817 WEST END AVE, NEW YORK, NY, United States, 10025

History

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)

Filings

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