PARK WEST TENANTS CORP.

Name: | PARK WEST TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1977 (48 years ago) |
Entity Number: | 454503 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 22000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SAMUEL WASSEMAN | Chief Executive Officer | 9 PROSPECT PARK, NEW YORK, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 9 PROSPECT PARK, NEW YORK, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 22000, Par value: 1 |
2024-01-10 | 2024-02-27 | Shares | Share type: PAR VALUE, Number of shares: 22000, Par value: 1 |
2024-01-10 | 2024-01-10 | Address | C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202005146 | 2024-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-02 |
240110001281 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
230816000913 | 2023-04-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-03 |
220217002192 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
191113060140 | 2019-11-13 | BIENNIAL STATEMENT | 2019-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3249326 | SL VIO | INVOICED | 2020-10-28 | 1000 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State