Search icon

150 GREENE STREET CORP.

Company Details

Name: 150 GREENE STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1971 (54 years ago)
Entity Number: 304590
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, NEW YORK, NY, United States, 10012
Address: 666 Broadway - 12th FL, New York, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT RICCOBONO Chief Executive Officer 148 GREENE STREET, 482E, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 666 Broadway - 12th FL, New York, NY, United States, 10012

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 148 GREENE STREET, 2W, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 148 GREENE STREET, 482E, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-02-16 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2025-03-10 Address 148 GREENE STREET, 2W, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-03-17 Address 148 GREENE STREET, 2W, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-03-17 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2025-03-10 Address 148 GREENE STREET, 482E, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-03-17 2025-03-10 Address 666 Broadway - 12th FL, New York, NY, 10012, USA (Type of address: Service of Process)
2023-03-17 2023-03-17 Address 148 GREENE STREET, 482E, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-04-11 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250310004323 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230317003853 2023-03-17 BIENNIAL STATEMENT 2023-03-01
210303060534 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190318060108 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170321002030 2017-03-21 BIENNIAL STATEMENT 2017-03-01
150313002022 2015-03-13 BIENNIAL STATEMENT 2015-03-01
130329002163 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110405003211 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090413002993 2009-04-13 BIENNIAL STATEMENT 2009-03-01
070416002690 2007-04-16 BIENNIAL STATEMENT 2007-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State