Search icon

WASHINGTON-WEST 11TH ST. OWNERS CORP.

Company Details

Name: WASHINGTON-WEST 11TH ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1981 (44 years ago)
Entity Number: 675333
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 369 WILLIS AVE, MINEOLA, NY, United States, 11501
Address: 369 WILLIS AVE, Unit 402, MINEOLA, FL, United States, 11501

Shares Details

Shares issued 9000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK LEVINE Chief Executive Officer 369 WILLIS AVE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 369 WILLIS AVE, Unit 402, MINEOLA, FL, United States, 11501

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-03-22 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 1
2023-01-13 2023-03-22 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 1
2021-01-04 2025-01-02 Address 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-02 Address 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2017-05-04 2021-01-04 Address 393 OLD COUNTRY RD, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2017-05-04 2021-01-04 Address 393 OLD COUNTRY RD., SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2016-08-16 2017-05-04 Address 393 OLD COUNTRY RD, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2014-10-08 2017-05-04 Address MANAGEMENT GROUP, LLC, 393 OLD COUNTRY ROAD SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1995-01-19 2014-10-08 Address 34 BIRCHWOOD PARK CRESCENT, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005997 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230203002114 2023-02-03 BIENNIAL STATEMENT 2023-01-01
210104061729 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060396 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170504006343 2017-05-04 BIENNIAL STATEMENT 2017-01-01
160816002033 2016-08-16 BIENNIAL STATEMENT 2015-01-01
141008000826 2014-10-08 CERTIFICATE OF CHANGE 2014-10-08
950119000245 1995-01-19 CERTIFICATE OF CHANGE 1995-01-19
B109851-2 1984-06-07 CERTIFICATE OF AMENDMENT 1984-06-07
A971588-3 1983-04-19 CERTIFICATE OF AMENDMENT 1983-04-19

Date of last update: 28 Feb 2025

Sources: New York Secretary of State