Search icon

144 WEST CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 144 WEST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1932 (93 years ago)
Date of dissolution: 31 Dec 2012
Entity Number: 42516
ZIP code: 10154
County: New York
Place of Formation: New York
Address: C/O RUDIN MGMT FINANCE, 345 PARK AVE, NEW YORK, NY, United States, 10154

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Chief Executive Officer

Name Role Address
JACK RUDIN Chief Executive Officer 345 PARK AVENUE, NEW YORK, NY, United States, 10154

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RUDIN MGMT FINANCE, 345 PARK AVE, NEW YORK, NY, United States, 10154

History

Start date End date Type Value
1998-04-22 2008-05-05 Address C/O RUDIN, 345 PARK AVE, NEW YORK, NY, 10154, 0101, USA (Type of address: Principal Executive Office)
1998-04-22 2008-05-05 Address C/O RUDIN, 345 PARK AVE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process)
1993-07-13 1998-04-22 Address % RUDIN, 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process)
1993-07-13 1998-04-22 Address % RUDIN, 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Principal Executive Office)
1992-10-30 1993-07-13 Address C/O RUDIN, 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121221000971 2012-12-21 CERTIFICATE OF MERGER 2012-12-31
120612002995 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100507002443 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080505002980 2008-05-05 BIENNIAL STATEMENT 2008-04-01
060421003127 2006-04-21 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State