Search icon

288/98 WEST END TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 288/98 WEST END TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1977 (48 years ago)
Entity Number: 439662
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019
Principal Address: 288/98 WEST END TENANTS CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 21000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ORSID NEW YORK DOS Process Agent 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
FRANKLIN B. MANDELL Chief Executive Officer C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-06-03 2025-06-03 Address C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-06-03 2025-06-03 Address C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-25 2025-06-03 Shares Share type: PAR VALUE, Number of shares: 21000, Par value: 1
2023-10-25 2023-10-25 Address C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-25 2025-06-03 Address C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250603002584 2025-06-03 BIENNIAL STATEMENT 2025-06-03
231025000399 2023-10-25 BIENNIAL STATEMENT 2023-06-01
210616060527 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190610060422 2019-06-10 BIENNIAL STATEMENT 2019-06-01
180309006195 2018-03-09 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State