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
Name | Role | Address |
---|---|---|
RUSS BEHRMAN | Chief Executive Officer | C/O ROBERT E HILL INC, 279 WEST 231ST STREET, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
ROBERT E. HILL, INC. | DOS Process Agent | 279 WEST 231ST STREET, BRONX, NY, United States, 10463 |
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) |
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