Search icon

WEST 71 CORPORATION

Company Details

Name: WEST 71 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2010 (14 years ago)
Entity Number: 4033000
ZIP code: 19958
County: New York
Place of Formation: New York
Address: 22261 Waterview Road, Lewes, DE, United States, 19958
Principal Address: 194 CRESTHILL AVE, CLIFTON,, NJ, United States, 07012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YITZCHOK BUCHLER Chief Executive Officer 194 CRESTHILL AVE, CLIFTON, NJ, United States, 07012

DOS Process Agent

Name Role Address
DBO DE AGENT LLC DOS Process Agent 22261 Waterview Road, Lewes, DE, United States, 19958

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 321 W 103RD ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 321 W 103RD ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-12-12 Address 22261 Waterview Road, Lewes, DE, 19958, USA (Type of address: Service of Process)
2023-03-15 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2024-12-12 Address 321 W 103RD ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2013-01-17 2023-03-15 Address 321 W 103RD ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2010-12-21 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-21 2023-03-15 Address 321 WEST 103RD STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212004565 2024-12-12 BIENNIAL STATEMENT 2024-12-12
230315001342 2023-03-15 BIENNIAL STATEMENT 2022-12-01
161207006339 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141208007161 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130117002317 2013-01-17 BIENNIAL STATEMENT 2012-12-01
101221000049 2010-12-21 CERTIFICATE OF INCORPORATION 2010-12-21

Date of last update: 09 Mar 2025

Sources: New York Secretary of State