Name: | 528 WEST OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1982 (43 years ago) |
Entity Number: | 744772 |
ZIP code: | 10704 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 279 WEST 231ST ST, BRONX, NY, United States, 10463 |
Address: | 733 yonkers avenue, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 25000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KATE HILLIS | Chief Executive Officer | 528 WEST 111TH ST, #64, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
smith buss & jacobs, llp - Attention: kenneth h. amorello, esq. | DOS Process Agent | 733 yonkers avenue, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-25 | 2023-11-13 | Address | 528 WEST 111TH ST, #64, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2006-02-14 | 2023-11-13 | Address | 279 WEST 231ST ST, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2006-02-14 | 2008-01-25 | Address | 528 WEST 111TH ST APT 55, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2005-10-18 | 2006-02-14 | Address | 528 WEST 111TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2005-10-18 | 2006-02-14 | Address | ATTN: BOARD PRESIDENT, 528 WEST 111TH STREET, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113000705 | 2023-11-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-13 |
140318002387 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120227002835 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100319002162 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
080125002250 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State