Name: | 601 WEST END TENANTS' CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1977 (48 years ago) |
Entity Number: | 442123 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 271 MADISON AVENUE #800, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 18000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORNERSTONE MANAGEMENT SYSTEMS, INC. | Agent | 271 MADISON AVENUE #800, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
601 WEST END TENANTS' CORP. | DOS Process Agent | 271 MADISON AVENUE #800, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SHAWN TAY | Chief Executive Officer | 601 WEST END AVENUE, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | 601 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-04-27 | Address | 601 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-07-06 | Shares | Share type: PAR VALUE, Number of shares: 18000, Par value: 1 |
2023-04-27 | 2023-07-06 | Address | 601 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-07-06 | Address | 271 MADISON AVENUE #800, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706001916 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
230427003092 | 2023-04-27 | BIENNIAL STATEMENT | 2021-07-01 |
210323060529 | 2021-03-23 | BIENNIAL STATEMENT | 2019-07-01 |
170131000786 | 2017-01-31 | CERTIFICATE OF CHANGE | 2017-01-31 |
161021000349 | 2016-10-21 | CERTIFICATE OF CHANGE | 2016-10-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State