Name: | 255 WEST END AVENUE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1982 (43 years ago) |
Entity Number: | 793953 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 6 East 39th Street, Suite 1204, 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, United States, 10016 |
Principal Address: | C/O SYNOPTIC MANAGEMENT CORP., 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 16197
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID STEINBERG | DOS Process Agent | 6 East 39th Street, Suite 1204, 6 EAST 39TH STREET, SUITE 1204, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MICHELLE BUONFIGLIO | Chief Executive Officer | 255 W END AVE, APT. 8C, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2025-02-27 | Shares | Share type: PAR VALUE, Number of shares: 16197, Par value: 1 |
2024-07-22 | 2024-07-22 | Shares | Share type: PAR VALUE, Number of shares: 16197, Par value: 1 |
2024-03-22 | 2024-07-22 | Shares | Share type: PAR VALUE, Number of shares: 16197, Par value: 1 |
2024-03-22 | 2024-03-22 | Address | 255 W END AVE, APT. 8C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-03-22 | 2024-03-22 | Address | 255 WEST END AVENUE APT 3CD, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322003378 | 2024-03-22 | BIENNIAL STATEMENT | 2024-03-22 |
200901061666 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
200309060681 | 2020-03-09 | BIENNIAL STATEMENT | 2018-09-01 |
140916006296 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
140715002129 | 2014-07-15 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State