Search icon

165 WEST END AVENUE, INC.

Print

Details

Entity Number 2015740

Status Active

Name165 WEST END AVENUE, INC.

CountyNew York

Date of registration 02 Apr 1996 (28 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2820 Shipyard Lane, APT A60, East Marion, NY, United States, 11939

Address ZIP code 11939

Principal Address 2820 Shipyard Lane, East Marion, NY, United States, 11939

Principal Address ZIP code 11939

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

GEORGE J. KESSLER DO PC

DOS Process Agent

2820 Shipyard Lane, APT A60, East Marion, NY, United States, 11939

Chief Executive Officer

Name Role Address

GEORGE J KESSLER DO

Chief Executive Officer

2820 SHIPYARD LANE, EAST MARION, NY, United States, 11939

History

Start date End date Type Value

2024-04-03

2024-04-03

Address

165 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

2024-04-03

2024-04-03

Address

2820 SHIPYARD LANE, EAST MARION, NY, 11939, USA (Type of address: Chief Executive Officer)

2023-04-14

2023-04-14

Address

165 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

2023-04-14

2024-04-03

Address

165 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

2023-04-14

2024-04-03

Address

165 WEST END AVE., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

2023-04-14

2024-04-03

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2000-04-24

2023-04-14

Address

165 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

1998-04-20

2000-04-24

Address

165 WEST END AVE., NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

1998-04-20

2023-04-14

Address

165 WEST END AVE., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

1996-04-02

1998-04-20

Address

SUITE 500, 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240403002437

2024-04-03

BIENNIAL STATEMENT

2024-04-03

230414006151

2023-04-14

BIENNIAL STATEMENT

2022-04-01

140718002158

2014-07-18

BIENNIAL STATEMENT

2014-04-01

120607002856

2012-06-07

BIENNIAL STATEMENT

2012-04-01

100422003616

2010-04-22

BIENNIAL STATEMENT

2010-04-01

080407002333

2008-04-07

BIENNIAL STATEMENT

2008-04-01

020327002480

2002-03-27

BIENNIAL STATEMENT

2002-04-01

000424002690

2000-04-24

BIENNIAL STATEMENT

2000-04-01

980420002649

1998-04-20

BIENNIAL STATEMENT

1998-04-01

960402000014

1996-04-02

CERTIFICATE OF INCORPORATION

1996-04-02

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts