Search icon

415 WEST 150TH STREET, INC.

Headquarter

Company Details

Name: 415 WEST 150TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1961 (64 years ago)
Entity Number: 134796
ZIP code: 10573
County: New York
Place of Formation: New York
Address: 39 MOHEGAN LANE, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL GLASGALL Chief Executive Officer 39 MOHEGAN LANE, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
NEIL GLASGALL DOS Process Agent 39 MOHEGAN LANE, RYE BROOK, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
F06000007853
State:
FLORIDA

History

Start date End date Type Value
2006-03-31 2006-12-28 Address 39 MOHEGAN LANE, RYE, NY, 10573, USA (Type of address: Principal Executive Office)
2006-03-31 2006-12-28 Address 39 MOHEGAN LANE, RYE, NY, 10573, USA (Type of address: Service of Process)
1961-01-17 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-01-17 2006-03-31 Address 280 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061764 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060067 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105006244 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150102006030 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130122006275 2013-01-22 BIENNIAL STATEMENT 2013-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State