Search icon

WEST SQUARE CORPORATION

Company Details

Name: WEST SQUARE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1945 (79 years ago)
Entity Number: 56974
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: FIRSTSERVICE RESIDENTIAL INC NY, 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 90000

Type CAP

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL INC. NY DOS Process Agent 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GEORGE SHOCKEY Chief Executive Officer 32 WASHINGTON SQUARE WEST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 32 WASHINGTON SQUARE WEST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-04-06 2023-12-05 Address 30-30 NORTHERN BLVD, 4TH FL, NEW YORK, NY, 11101, USA (Type of address: Service of Process)
2018-04-06 2023-12-05 Address 32 WASHINGTON SQUARE WEST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-01-29 2018-04-06 Address 4 PARK AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2014-01-29 2018-04-06 Address 32 WASHINGTON SQUARE WEST, #8W, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231205000595 2023-12-05 BIENNIAL STATEMENT 2023-12-01
220215002395 2022-02-15 BIENNIAL STATEMENT 2022-02-15
191205060291 2019-12-05 BIENNIAL STATEMENT 2019-12-01
180406006093 2018-04-06 BIENNIAL STATEMENT 2017-12-01
140129002100 2014-01-29 BIENNIAL STATEMENT 2013-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State