Search icon

440 WEST END APARTMENTS CORP.

Company Details

Name: 440 WEST END APARTMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1982 (43 years ago)
Entity Number: 755164
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Avenue, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Avenue, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MIODRAG PERIN Chief Executive Officer 440 WEST END AVENUE, 10E, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 440 WEST END AVENUE, 6B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 440 WEST END AVENUE, APT 12B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 440 WEST END AVENUE, 10E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-03-16 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-03-07 2023-03-16 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-03-07 2023-03-07 Address 440 WEST END AVENUE, APT 12B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-02-04 Address 440 WEST END AVENUE, 6B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-02-04 Address 440 WEST END AVENUE, APT 12B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 440 WEST END AVENUE, 6B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204001276 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230307002725 2023-03-07 BIENNIAL STATEMENT 2022-03-01
190821002052 2019-08-21 AMENDMENT TO BIENNIAL STATEMENT 2018-03-01
190808060502 2019-08-08 BIENNIAL STATEMENT 2018-03-01
140522002287 2014-05-22 BIENNIAL STATEMENT 2014-03-01
111110002347 2011-11-10 BIENNIAL STATEMENT 2010-03-01
950601002006 1995-06-01 BIENNIAL STATEMENT 1994-03-01
B065638-3 1984-02-02 CERTIFICATE OF AMENDMENT 1984-02-02
A846565-4 1982-03-04 CERTIFICATE OF INCORPORATION 1982-03-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State