Search icon

288/98 WEST END TENANTS CORP.

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
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)
2019-06-10 2023-10-25 Address 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-06-10 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)
2018-03-09 2019-06-10 Address 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-03-09 2019-06-10 Address C/O ORSID REALTY CORP, 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
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
20151218069 2015-12-18 ASSUMED NAME LLC INITIAL FILING 2015-12-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State