Search icon

160 WEST 118TH STREET CORP.

Company Details

Name: 160 WEST 118TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1989 (36 years ago)
Entity Number: 1396242
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 423 W. 127th Street, Floor 7, AUTHORIZED PERSON, NY, United States, 10027
Principal Address: 423 WEST 127TH ST, 7TH FL, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DIRVE SUITE 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC DOS Process Agent 423 W. 127th Street, Floor 7, AUTHORIZED PERSON, NY, United States, 10027

Chief Executive Officer

Name Role Address
SCOTT METZNER Chief Executive Officer C/O JANUS MANAGEMENT INC, 42 TIEMANN PLACE #235, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2023-10-03 2023-10-03 Address C/O JANUS MANAGEMENT INC, 42 TIEMANN PLACE #235, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-10-03 Address C/O JANUS MANAGEMENT INC, 459 COLUMBUS AVE, #514, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2021-09-15 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-31 2023-10-03 Address C/O JANUS MANAGEMENT INC, 459 COLUMBUS AVE, #514, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231003003841 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211012000612 2021-10-12 BIENNIAL STATEMENT 2021-10-12
200821060051 2020-08-21 BIENNIAL STATEMENT 2019-10-01
160726006077 2016-07-26 BIENNIAL STATEMENT 2015-10-01
131031002146 2013-10-31 BIENNIAL STATEMENT 2013-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State