850 WEST END CORP.

Name: | 850 WEST END CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1980 (45 years ago) |
Entity Number: | 618805 |
ZIP code: | 10101 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1921, NEW YORK, NY, United States, 10101 |
Principal Address: | 850 WEST END AVE, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 210
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZENEK PODOLSKY | Chief Executive Officer | 2701 EAST 66TH ST, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
RADIO CITY STATION | DOS Process Agent | PO BOX 1921, NEW YORK, NY, United States, 10101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-27 | 2025-06-27 | Address | 322 WEST 52 STREET, 1983, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-06-27 | 2025-06-27 | Address | 2701 EAST 66TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 210, Par value: 0 |
2023-03-24 | 2023-03-24 | Address | 2701 EAST 66TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-06-27 | Address | 2701 EAST 66TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250627003737 | 2025-06-27 | BIENNIAL STATEMENT | 2025-06-27 |
230324000849 | 2023-03-24 | BIENNIAL STATEMENT | 2022-04-01 |
190508000707 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
170925000343 | 2017-09-25 | CERTIFICATE OF CHANGE | 2017-09-25 |
140709002250 | 2014-07-09 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State