Name: | 214 WEST 16TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1987 (38 years ago) |
Entity Number: | 1143843 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 231 WEST 29TH STREET, SUITE 901, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 5400
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD HIGGINS | Chief Executive Officer | 214 WEST 16TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SANDBERG MANAGEMENT CORP | DOS Process Agent | 231 WEST 29TH STREET, SUITE 901, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-01 | 2018-02-26 | Address | 214 WEST 16TH ST, #2W, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2016-07-01 | 2018-02-26 | Address | 153 WEST 27TH STREET, SUITE 406, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2016-06-24 | 2018-02-26 | Address | 153 WEST 27TH STREET, #SUITE 406, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-05-09 | 2016-07-01 | Address | 270 LAFAYETTE ST, #506, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2008-05-09 | 2016-07-01 | Address | 214 WEST 16TH ST, 1W, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181115001106 | 2018-11-15 | CERTIFICATE OF AMENDMENT | 2018-11-15 |
180226002045 | 2018-02-26 | BIENNIAL STATEMENT | 2017-02-01 |
160701002007 | 2016-07-01 | BIENNIAL STATEMENT | 2015-02-01 |
160624000162 | 2016-06-24 | CERTIFICATE OF CHANGE | 2016-06-24 |
110923000675 | 2011-09-23 | ANNULMENT OF DISSOLUTION | 2011-09-23 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State