Search icon

127 WEST 15TH STREET OWNERS CORP.

Company Details

Name: 127 WEST 15TH STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1986 (38 years ago)
Entity Number: 1133623
ZIP code: 10010
County: New York
Place of Formation: New York
Principal Address: 127 WEST 15TH STREET, NEW YORK, NY, United States, 10011
Address: 20 WEST 22ND STREET, SUITE 712, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 6000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CFA MANAGEMENT, INC. DOS Process Agent 20 WEST 22ND STREET, SUITE 712, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
GRACE LAWSON Chief Executive Officer 127 WEST 15TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 127 WEST 5TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 127 WEST 15TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2022-02-17 2024-12-05 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 1
2022-02-17 2022-02-17 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 1
2017-10-30 2024-12-05 Address 127 WEST 5TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-12-15 2024-12-05 Address 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-12-15 2017-10-30 Address 127 WEST 5TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1986-12-29 2022-02-17 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 1
1986-12-29 2008-12-15 Address 127 WEST 15TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205002514 2024-12-05 BIENNIAL STATEMENT 2024-12-05
220304000852 2022-03-04 BIENNIAL STATEMENT 2020-12-01
171030006224 2017-10-30 BIENNIAL STATEMENT 2016-12-01
130107002101 2013-01-07 BIENNIAL STATEMENT 2012-12-01
101217002401 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081215002003 2008-12-15 BIENNIAL STATEMENT 2008-12-01
B440199-3 1986-12-29 CERTIFICATE OF INCORPORATION 1986-12-29

Date of last update: 27 Feb 2025

Sources: New York Secretary of State