Search icon

425 WEST END AVENUE CORPORATION

Company Details

Name: 425 WEST END AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1979 (46 years ago)
Entity Number: 584585
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, United States, 10065
Principal Address: HALSTEAD MANAGEMENT CO, LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 65000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT CO LLC DOS Process Agent 770 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
LEE RESINICK Chief Executive Officer C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2017-06-06 2019-01-31 Address 770 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2017-06-06 2019-01-31 Address C/O PICASO HALSTEAD MANAGMENT, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
1999-09-30 2017-06-06 Address C/O GERARD J PICASO INC, 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1999-09-30 2017-06-06 Address 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1999-09-30 2017-06-06 Address 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220428001900 2022-04-28 BIENNIAL STATEMENT 2021-09-01
20210617064 2021-06-17 ASSUMED NAME CORP INITIAL FILING 2021-06-17
190131060464 2019-01-31 BIENNIAL STATEMENT 2017-09-01
170606006261 2017-06-06 BIENNIAL STATEMENT 2015-09-01
110922002858 2011-09-22 BIENNIAL STATEMENT 2011-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State