Search icon

532 WEST OWNERS CORP.

Company Details

Name: 532 WEST OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1985 (40 years ago)
Entity Number: 967163
ZIP code: 10463
County: New York
Place of Formation: New York
Principal Address: 279 W 231ST ST, BRONX, NY, United States, 10463
Address: 279 WEST 231ST STREET, BRONX, NY, United States, 10463

Shares Details

Shares issued 40000

Share Par Value 0.5

Type PAR VALUE

Chief Executive Officer

Name Role Address
RUSS BEHRMAN Chief Executive Officer C/O ROBERT E HILL INC, 279 WEST 231ST STREET, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
ROBERT E. HILL, INC. DOS Process Agent 279 WEST 231ST STREET, BRONX, NY, United States, 10463

History

Start date End date Type Value
2019-01-02 2021-01-04 Address 279 WEST 231ST STREET, BRONX, NY, 10463, USA (Type of address: Service of Process)
2015-01-16 2019-01-02 Address ATTN DOMENICK J TAMMARO ESQ, 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2005-02-24 2015-01-16 Address ATTN DOMENICK J TAMMARO ESQ, 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2005-02-08 2013-08-15 Address C/O ROBERT E. HILL, INC, 279 W 231ST ST, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2005-02-08 2005-02-24 Address 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060362 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102061119 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170104006424 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150116006182 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130815002303 2013-08-15 BIENNIAL STATEMENT 2013-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State