Name: | 131 WEST OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1979 (46 years ago) |
Entity Number: | 544587 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
JANICE MAFFEI | Chief Executive Officer | 131 WEST 85TH ST, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-03-01 | Address | 131 WEST 85TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2017-04-26 | 2023-03-01 | Address | 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-02-03 | 2023-03-01 | Address | 131 WEST 85TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2015-02-03 | 2019-11-12 | Address | 307 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2015-02-03 | 2017-04-26 | Address | 9 EAST 38TH ST, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301000207 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220906001464 | 2022-09-06 | BIENNIAL STATEMENT | 2021-03-01 |
191112060168 | 2019-11-12 | BIENNIAL STATEMENT | 2019-03-01 |
170426006024 | 2017-04-26 | BIENNIAL STATEMENT | 2017-03-01 |
20170310058 | 2017-03-10 | ASSUMED NAME LLC INITIAL FILING | 2017-03-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State