Search icon

755 WEST END HOUSING CORP.

Company Details

Name: 755 WEST END HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1980 (45 years ago)
Entity Number: 606702
ZIP code: 10514
County: New York
Place of Formation: New York
Principal Address: 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016
Address: 75 SOUTH GREELEY AVENUE, SUITE 206, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL BOGART P.C. DOS Process Agent 75 SOUTH GREELEY AVENUE, SUITE 206, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
ALEXI TSONOPOULOS Chief Executive Officer 755 WEST END AVENUE, #1B, NEW YORK, NY, United States, 10025

Legal Entity Identifier

LEI Number:
2549004BLMAL7HYENY42

Registration Details:

Initial Registration Date:
2022-06-06
Next Renewal Date:
2023-06-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 755 WEST END AVENUE, #3B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 755 WEST END AVENUE, #1B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 755 WEST END AVENUE, #2A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2020-02-11 2024-02-01 Address 755 WEST END AVENUE, #3B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2017-02-02 2020-02-11 Address 755 WEST END AVENUE, #14A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201039253 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220919002990 2022-09-19 BIENNIAL STATEMENT 2022-02-01
200211060284 2020-02-11 BIENNIAL STATEMENT 2020-02-01
180827006043 2018-08-27 BIENNIAL STATEMENT 2018-02-01
170202002055 2017-02-02 BIENNIAL STATEMENT 2016-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State