Search icon

131 WEST OWNERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 369 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JANICE MAFFEI Chief Executive Officer 131 WEST 85TH ST, NEW YORK, NY, United States, 10024

History

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)

Filings

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