Search icon

152 WOOSTER ST. CORP.

Company Details

Name: 152 WOOSTER ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1970 (55 years ago)
Entity Number: 299129
ZIP code: 10011
County: New York
Place of Formation: New York
Address: C/O MQ PROPERTY MGMT LTD, 52A WEST 8TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 152 WOOSTER ST, UNIT 5A, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 2800

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL WAYNE Chief Executive Officer 152 WOOSTER ST, UNIT 2A, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
152 WOOSTER ST. CORP. DOS Process Agent C/O MQ PROPERTY MGMT LTD, 52A WEST 8TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 152 WOOSTER ST, UNIT 2A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-12-01 2023-12-06 Address C/O MQ PROPERTY MGMT LTD, 52A WEST 8TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-12-19 2023-12-06 Address 152 WOOSTER ST, UNIT 2A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2016-12-08 2020-12-01 Address C/O MQ PROPERTY MGMT LTD, 52A WEST 8TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-11-23 2016-12-08 Address C/O MQ PROPERTY MGMT LTD, 52A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206002849 2023-12-06 BIENNIAL STATEMENT 2022-12-01
201201061325 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181219006225 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161208006558 2016-12-08 BIENNIAL STATEMENT 2016-12-01
151123006190 2015-11-23 BIENNIAL STATEMENT 2014-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State