Search icon

161 WEST 16TH ST. OWNERS CORP.

Company Details

Name: 161 WEST 16TH ST. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1987 (38 years ago)
Entity Number: 1190325
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 924 WEST END AVENUE / SUIT, NEW YORK, NY, United States, 10025
Principal Address: UNITED MANAGEMENT CO., 166 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 350000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ERIC BOMZE Chief Executive Officer 161 WEST 16TH STREET, #16L, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
ARTHUR I. WEINSTEIN, ESQ. DOS Process Agent 924 WEST END AVENUE / SUIT, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2009-07-28 2020-07-22 Address 161 WEST 16TH STREET, #5F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1999-09-21 2020-07-22 Address 924 WEST END AVENUE / SUITE 4, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1987-07-29 1999-09-21 Address SIMS COHEN & GERSTEIN, 57 WEST 38TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200722060195 2020-07-22 BIENNIAL STATEMENT 2019-07-01
090728002264 2009-07-28 BIENNIAL STATEMENT 2009-07-01
990921000222 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
C034459-3 1989-07-19 CERTIFICATE OF AMENDMENT 1989-07-19
B638203-3 1988-05-11 CERTIFICATE OF AMENDMENT 1988-05-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-02-26
Type:
Referral
Address:
161 WEST 16TH STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-11-16
Type:
Referral
Address:
161 WEST 16TH STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State