Search icon

105 EAST 15 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 105 EAST 15 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1987 (38 years ago)
Entity Number: 1149046
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 24000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT COMPANY LLC DOS Process Agent 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
KEN BAROFF Chief Executive Officer C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2010-08-23 2011-03-28 Address PAUL BOYAJIAN, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2010-08-23 2011-03-28 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2010-08-23 2011-03-28 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
1997-03-19 2010-08-23 Address 105 EAST 15TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1997-03-19 2010-08-23 Address 850 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220503000809 2022-05-03 BIENNIAL STATEMENT 2021-03-01
180216006200 2018-02-16 BIENNIAL STATEMENT 2017-03-01
130325002439 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110328002014 2011-03-28 BIENNIAL STATEMENT 2011-03-01
100823002442 2010-08-23 BIENNIAL STATEMENT 2010-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State