Name: | 424 WEST OWNERS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1984 (41 years ago) |
Entity Number: | 888386 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 210 E 23RD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10010 |
Address: | c/o brickwork management inc., 20 w 20 street suite 705, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 15700
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRICKWORK MANAGEMENT INC. | Agent | 20 w 20 street suite 705, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CYNTHIA SEYFFARTH | Chief Executive Officer | 424 WEST 46TH STREET, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
424 WEST OWNERS LTD. | DOS Process Agent | c/o brickwork management inc., 20 w 20 street suite 705, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-01 | 2021-08-12 | Address | C/O NEW BEDFORD MGT, 210 E 23RD ST. 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2006-02-21 | 2021-08-12 | Address | 424 WEST 46TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2001-08-10 | 2014-05-01 | Address | C/O ADVANCED MANAGEMENT, 25 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2001-08-10 | 2006-02-21 | Address | 424 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-08-10 | 2014-05-01 | Address | C/O ADVANCED MANAGEMENT, 25 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210812003024 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
140501002137 | 2014-05-01 | BIENNIAL STATEMENT | 2014-01-01 |
130117000753 | 2013-01-17 | ANNULMENT OF DISSOLUTION | 2013-01-17 |
DP-2109410 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060221002996 | 2006-02-21 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State