Search icon

214 WEST 16TH STREET OWNERS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD HIGGINS Chief Executive Officer 214 WEST 16TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
SANDBERG MANAGEMENT CORP DOS Process Agent 231 WEST 29TH STREET, SUITE 901, NEW YORK, NY, United States, 10011

History

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)

Filings

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