771 WEST END AVENUE, INC.

Name: | 771 WEST END AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1979 (46 years ago) |
Entity Number: | 538933 |
ZIP code: | 11356 |
County: | New York |
Place of Formation: | New York |
Address: | 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN B. LOVETT & ASSOC. | DOS Process Agent | 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
BETH PICKENS | Chief Executive Officer | 771 WEST END AVE, 11E, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-26 | 2019-08-01 | Address | 1270 BROADWAY, SUITE 408, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2018-07-26 | 2019-08-01 | Address | 771 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2017-01-31 | 2019-08-01 | Address | 1251 AVENUE OF THE AMERICAS,, 42ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2013-09-09 | 2018-07-26 | Address | 771 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2013-09-09 | 2018-07-26 | Address | 450 7TH AVE, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190925010 | 2019-09-25 | ASSUMED NAME CORP INITIAL FILING | 2019-09-25 |
190801060812 | 2019-08-01 | BIENNIAL STATEMENT | 2019-02-01 |
180726006197 | 2018-07-26 | BIENNIAL STATEMENT | 2017-02-01 |
170131000812 | 2017-01-31 | CERTIFICATE OF CHANGE | 2017-01-31 |
141106000406 | 2014-11-06 | CERTIFICATE OF AMENDMENT | 2014-11-06 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State