Name: | 234 WEST 16TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1987 (38 years ago) |
Entity Number: | 1180934 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 485 Lexington Avenue, 14th Floor, 201 WEST 91ST STREET, STE 1D, New York City, NY, United States, 10017 |
Principal Address: | c/o Merlot Management, 201 West 91st Street, Suite 1D, new york, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION C/O MERLOT MANAGEMENT | DOS Process Agent | 485 Lexington Avenue, 14th Floor, 201 WEST 91ST STREET, STE 1D, New York City, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAN MUNTER | Chief Executive Officer | C/O MERLOT MANAGEMENT, 201 WEST 91ST STREET, SUITE 1D, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1987-06-22 | 2022-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-06-22 | 2011-06-23 | Address | 850 AMSTERDAM AVE., NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220920003006 | 2022-09-20 | BIENNIAL STATEMENT | 2021-06-01 |
110623000449 | 2011-06-23 | CERTIFICATE OF CHANGE | 2011-06-23 |
970109000561 | 1997-01-09 | ANNULMENT OF DISSOLUTION | 1997-01-09 |
DP-732251 | 1992-06-24 | DISSOLUTION BY PROCLAMATION | 1992-06-24 |
B511770-3 | 1987-06-22 | CERTIFICATE OF INCORPORATION | 1987-06-22 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State