Entity Number 606702
Status Active
Name755 WEST END HOUSING CORP.
CountyNew York
Date of registration 01 Feb 1980 (45 years ago) 01 Feb 1980
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
2549004BLMAL7HYENY42
606702
US-NY
GENERAL
ACTIVE
1980-02-01
Addresses
Legal | 9 East 38th Street, 6th Floor, New York, US-NY, US, 10016 |
Headquarters | 9 East 38th Street, 6th Floor, New York, US-NY, US, 10016 |
Registration details
Registration Date | 2022-06-06 |
Last Update | 2023-06-07 |
Status | LAPSED |
Next Renewal | 2023-06-06 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 606702 |
MICHAEL BOGART P.C.
DOS Process Agent
75 SOUTH GREELEY AVENUE, SUITE 206, CHAPPAQUA, NY, United States, 10514
ALEXI TSONOPOULOS
Chief Executive Officer
755 WEST END AVENUE, #1B, NEW YORK, NY, United States, 10025
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)
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