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
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Avenue, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MIODRAG PERIN | Chief Executive Officer | 440 WEST END AVENUE, 10E, NEW YORK, NY, United States, 10024 |
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) |
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