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
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, Unit 402, MINEOLA, FL, United States, 11501 |
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) |
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