Search icon

895 WEST END AVENUE COOPERATIVE CORP.

Company Details

Name: 895 WEST END AVENUE COOPERATIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 04 Aug 1982 (43 years ago)
Entity Number: 4635547
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, United States, 10019
Principal Address: C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2024-08-05 2024-08-05 Address C/O ORSID NEW YORK, 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-08-05 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2023-11-28 2024-08-05 Address C/O ORSID NEW YORK, 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-08-05 Address 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-09-24 2023-11-28 Address C/O MIDBORO MANAGEMENT, 333 SEVENTH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1982-08-04 2014-09-24 Address 450 7TH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
1982-08-04 2023-11-28 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240805001599 2024-08-05 BIENNIAL STATEMENT 2024-08-05
231128003240 2023-11-28 BIENNIAL STATEMENT 2022-08-01
140924000439 2014-09-24 CERTIFICATE OF CHANGE 2014-09-24
A891772-5 1982-08-04 CERTIFICATE OF INCORPORATION 1982-08-04

Date of last update: 08 Mar 2025

Sources: New York Secretary of State