Name: | 611 WEST 158TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1997 (28 years ago) |
Entity Number: | 2115454 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1651 Coney Island Ave., 4th Fl., 4TH FLOOR, Brooklyn, NY, United States, 11230 |
Principal Address: | 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O RESIDENTIAL MANAGEMENT (NY) INC. | DOS Process Agent | 1651 Coney Island Ave., 4th Fl., 4TH FLOOR, Brooklyn, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
LABE TWERSKI | Chief Executive Officer | 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-02 | 2025-02-02 | Address | 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2025-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2023-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-16 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-16 | 2023-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-05 | 2025-02-02 | Address | 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2019-02-05 | 2025-02-02 | Address | 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2013-11-26 | 2019-02-05 | Address | 1651 CONEY ISLAND AVE 4TH FL, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2009-03-19 | 2013-11-26 | Address | 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2009-03-19 | 2019-02-05 | Address | 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000062 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
230201000059 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210204060006 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190205060272 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170427006192 | 2017-04-27 | BIENNIAL STATEMENT | 2017-02-01 |
150910002007 | 2015-09-10 | BIENNIAL STATEMENT | 2015-02-01 |
131126000149 | 2013-11-26 | CERTIFICATE OF CHANGE | 2013-11-26 |
130830000409 | 2013-08-30 | ANNULMENT OF DISSOLUTION | 2013-08-30 |
DP-1813130 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
090319002909 | 2009-03-19 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State