Search icon

755 WEST END HOUSING CORP.

Print

Details

Entity Number 606702

Status Active

Name755 WEST END HOUSING CORP.

CountyNew York

Date of registration 01 Feb 1980 (45 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

Principal Address ZIP code 10016

Address 75 SOUTH GREELEY AVENUE, SUITE 206, CHAPPAQUA, NY, United States, 10514

Address ZIP code 10514

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

2549004BLMAL7HYENY42

606702

US-NY

GENERAL

ACTIVE

1980-02-01

Addresses

Legal9 East 38th Street, 6th Floor, New York, US-NY, US, 10016
Headquarters9 East 38th Street, 6th Floor, New York, US-NY, US, 10016

Registration details

Registration Date2022-06-06
Last Update2023-06-07
StatusLAPSED
Next Renewal2023-06-06
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As606702

DOS Process Agent

Name Role Address

MICHAEL BOGART P.C.

DOS Process Agent

75 SOUTH GREELEY AVENUE, SUITE 206, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address

ALEXI TSONOPOULOS

Chief Executive Officer

755 WEST END AVENUE, #1B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value

2024-02-01

2024-02-01

Address

755 WEST END AVENUE, #3B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

2024-02-01

2024-02-01

Address

755 WEST END AVENUE, #1B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

2020-02-11

2024-02-01

Address

755 WEST END AVENUE, #3B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

2017-02-02

2024-02-01

Address

9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

2017-02-02

2020-02-11

Address

755 WEST END AVENUE, #14A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

2010-04-21

2017-02-02

Address

755 WEST END AVE, 2A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

2010-04-21

2017-02-02

Address

C/O MATTHEW ADAM PROPERTIES, 127 EAST 59TH ST, 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

2010-04-21

2017-02-02

Address

C/O MATTHEW ADAM PROPERTIES, 127 EAST 59TH ST, 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2008-02-29

2010-04-21

Address

755 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

2004-02-26

2010-04-21

Address

244 WEST 54TH ST #702, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

240201039253

2024-02-01

BIENNIAL STATEMENT

2024-02-01

220919002990

2022-09-19

BIENNIAL STATEMENT

2022-02-01

200211060284

2020-02-11

BIENNIAL STATEMENT

2020-02-01

180827006043

2018-08-27

BIENNIAL STATEMENT

2018-02-01

170202002055

2017-02-02

BIENNIAL STATEMENT

2016-02-01

120313002213

2012-03-13

BIENNIAL STATEMENT

2012-02-01

100421002557

2010-04-21

BIENNIAL STATEMENT

2010-02-01

080229003242

2008-02-29

BIENNIAL STATEMENT

2008-02-01

060313003473

2006-03-13

BIENNIAL STATEMENT

2006-02-01

040226002240

2004-02-26

BIENNIAL STATEMENT

2004-02-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts