Search icon

850 WEST END CORP.

Print

Details

Entity Number 618805

Status Active

Name850 WEST END CORP.

CountyNew York

Date of registration 03 Apr 1980 (44 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 1921, NEW YORK, NY, United States, 10101

Address ZIP code

Principal Address 850 WEST END AVE, NEW YORK, NY, United States, 10025

Principal Address ZIP code 10025

Shares Details

Shares issued 210

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ZENEK PODOLSKY

Chief Executive Officer

2701 EAST 66TH ST, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address

RADIO CITY STATION

DOS Process Agent

PO BOX 1921, NEW YORK, NY, United States, 10101

History

Start date End date Type Value

2023-03-24

2023-03-24

Address

2701 EAST 66TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

2019-05-08

2023-03-24

Address

PO BOX 1921, NEW YORK, NY, 10101, USA (Type of address: Service of Process)

2017-09-25

2019-05-08

Address

C/O DAVID M. SATNICK, LOEB & L, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

2014-07-09

2017-09-25

Address

850 WEST END AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

2003-05-28

2014-07-09

Address

ATTENTION: MR. ZENAK PODOLSKY, 2701 EAST 66TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

2003-05-28

2023-03-24

Shares

Share type: NO PAR VALUE, Number of shares: 210, Par value: 0

2003-05-13

2003-05-28

Address

2701 EAST 66TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

2003-05-13

2023-03-24

Address

2701 EAST 66TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

2003-05-13

2014-07-09

Address

2701 EAST 66TH ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

1993-08-24

2003-05-13

Address

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

Filings

Filing Number Date Filed Type Effective Date

230324000849

2023-03-24

BIENNIAL STATEMENT

2022-04-01

190508000707

2019-05-08

CERTIFICATE OF CHANGE

2019-05-08

170925000343

2017-09-25

CERTIFICATE OF CHANGE

2017-09-25

140709002250

2014-07-09

BIENNIAL STATEMENT

2014-04-01

120605002175

2012-06-05

BIENNIAL STATEMENT

2012-04-01

100420003262

2010-04-20

BIENNIAL STATEMENT

2010-04-01

080416002224

2008-04-16

BIENNIAL STATEMENT

2008-04-01

060413002666

2006-04-13

BIENNIAL STATEMENT

2006-04-01

040415002954

2004-04-15

BIENNIAL STATEMENT

2004-04-01

030528000469

2003-05-28

CERTIFICATE OF AMENDMENT

2003-05-28

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts