Search icon

611 WEST 158TH STREET CORP.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LABE TWERSKI Chief Executive Officer 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230

History

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)

Filings

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