Search icon

685 WEST END OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 685 WEST END OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1981 (44 years ago)
Entity Number: 695404
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PAUL HASKEL Chief Executive Officer 685 WEST END AVE APT 4A, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 685 WEST END AVE APT 4A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2018-06-26 2023-04-03 Address 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-05-28 2023-04-03 Address 685 WEST END AVE APT 4A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2014-05-28 2018-06-26 Address C/O AKAM ASSOCIATES INC, 260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-06-24 2014-05-28 Address 685 WST END AVE, #14F, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230403001698 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210709001901 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190412060165 2019-04-12 BIENNIAL STATEMENT 2019-04-01
180626006354 2018-06-26 BIENNIAL STATEMENT 2017-04-01
150417002028 2015-04-17 BIENNIAL STATEMENT 2015-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State