Search icon

46 WEST CORP.

Print

Details

Entity Number 1422299

Status Inactive

Name46 WEST CORP.

CountyNew York

Date of registration 13 Feb 1990 (35 years ago)

Date of dissolution 29 Jun 2000

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address TEN BANK STREET-SUITE 560, WHITE PLAINS, NY, United States, 10606

Address ZIP code 10606

Principal Address 145 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801

Principal Address ZIP code 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JEROME R. MCDOUGAL

Chief Executive Officer

145 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address

C/O UNITED CORPORATE SERVICES, INC.

DOS Process Agent

TEN BANK STREET-SUITE 560, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value

1993-03-25

1994-04-26

Address

645 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

1990-02-13

1991-06-13

Address

9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

000629000233

2000-06-29

CERTIFICATE OF MERGER

2000-06-29

940426002560

1994-04-26

BIENNIAL STATEMENT

1994-02-01

930325002611

1993-03-25

BIENNIAL STATEMENT

1993-02-01

910613000362

1991-06-13

CERTIFICATE OF CHANGE

1991-06-13

C107178-4

1990-02-13

CERTIFICATE OF INCORPORATION

1990-02-13

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts