Search icon

WEST SIDE PROPERTIES OF NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST SIDE PROPERTIES OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2008 (17 years ago)
Entity Number: 3716017
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WEST SIDE PROPERTIES OF NY INC. DOS Process Agent 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARIANA CHAMPALIMAUD Chief Executive Officer C/O SCHUMANN BURGHART LLP, 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2018-06-14 2019-02-15 Address C/O ELISABETH M KOVAC, ESQ PC, 90 PARK AVENUE, FL 18, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-06-14 2019-02-15 Address 90 PARK AVENUE, FL 18, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2017-04-13 2018-06-14 Address 420 LEXINGTON AVENUE, RM 2456, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2017-04-13 2018-06-14 Address 420 LEXINGTON AVENUE, RM 2456, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2017-04-13 2019-02-15 Address 420 LEXINGTON AVENUE, RM 2456, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190215060487 2019-02-15 BIENNIAL STATEMENT 2018-09-01
180614002033 2018-06-14 AMENDMENT TO BIENNIAL STATEMENT 2016-09-01
170413006265 2017-04-13 BIENNIAL STATEMENT 2016-09-01
141117000039 2014-11-17 CERTIFICATE OF CHANGE 2014-11-17
140127000484 2014-01-27 CERTIFICATE OF AMENDMENT 2014-01-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State