Search icon

227 W. 16TH ST. OWNERS INC.

Company Details

Name: 227 W. 16TH ST. OWNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1986 (39 years ago)
Entity Number: 1079962
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 231 WEST 29TH STREET RM 901, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 57140

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN VAN BRUNT Chief Executive Officer 227 WEST 16TH STREET / 5E, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O SANDBERG MANAGEMENT DOS Process Agent 231 WEST 29TH STREET RM 901, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-06-26 2020-05-12 Address 345 SEVENTH AVE 8TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-06-26 2020-05-12 Address 345 SEVENTH AVE 8TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-11-27 2011-04-13 Address C/O ANDREWS BUILDING CORP, 666 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2007-11-27 2012-06-26 Address 666 BROADWAY / 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2007-11-27 2012-06-26 Address 666 BROADWAY / 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1987-07-01 2007-10-31 Shares Share type: PAR VALUE, Number of shares: 52140, Par value: 1
1986-05-06 1987-07-01 Shares Share type: PAR VALUE, Number of shares: 51950, Par value: 1
1986-05-06 2007-11-27 Address 475 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200512060477 2020-05-12 BIENNIAL STATEMENT 2020-05-01
140711006269 2014-07-11 BIENNIAL STATEMENT 2014-05-01
120626002685 2012-06-26 BIENNIAL STATEMENT 2012-05-01
110413002162 2011-04-13 BIENNIAL STATEMENT 2010-05-01
080514002962 2008-05-14 BIENNIAL STATEMENT 2008-05-01
071127002547 2007-11-27 BIENNIAL STATEMENT 2006-05-01
071031000487 2007-10-31 CERTIFICATE OF AMENDMENT 2007-10-31
B516064-2 1987-07-01 CERTIFICATE OF AMENDMENT 1987-07-01
B355011-3 1986-05-06 CERTIFICATE OF INCORPORATION 1986-05-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State