Entity Number 2373839
Status Active
NameWEST STREET EQUITIES CORP.
CountyNew York
Date of registration 03 May 1999 (25 years ago) 03 May 1999
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 55 FIFTH AVENUE, NEW YORK, NY, United States, 10003
Principal Address ZIP code 10003
Address 55 5th ave, 15th fl, new york, NY, United States, 10003
Address ZIP code 10003
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
WEST STREET EQUITIES CORP.
DOS Process Agent
55 5th ave, 15th fl, new york, NY, United States, 10003
FRANCIS GREENBURGER
Chief Executive Officer
C/O TIME EQUITIES, 55 FIFTH AVENUE, NEW YORK, NY, United States, 10003
2024-05-22
2024-05-22
Address
C/O TIME EQUITIES, 55 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-05-03
2024-05-22
Address
55 5TH AVE, 15TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-05-30
2024-05-22
Address
C/O TIME EQUITIES, 55 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1999-05-03
2024-05-22
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-03
2021-05-03
Address
55 5TH AVENUE 15TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
240522000685
2024-05-22
BIENNIAL STATEMENT
2024-05-22
210503062485
2021-05-03
BIENNIAL STATEMENT
2021-05-01
190501060574
2019-05-01
BIENNIAL STATEMENT
2019-05-01
170502006497
2017-05-02
BIENNIAL STATEMENT
2017-05-01
130507007167
2013-05-07
BIENNIAL STATEMENT
2013-05-01
110627002348
2011-06-27
BIENNIAL STATEMENT
2011-05-01
090512002246
2009-05-12
BIENNIAL STATEMENT
2009-05-01
070523002605
2007-05-23
BIENNIAL STATEMENT
2007-05-01
050718002634
2005-07-18
BIENNIAL STATEMENT
2005-05-01
030515002528
2003-05-15
BIENNIAL STATEMENT
2003-05-01
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts