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
Name | Role | Address |
---|---|---|
ROBERT RICCOBONO | Chief Executive Officer | 148 GREENE STREET, 482E, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 666 Broadway - 12th FL, New York, NY, United States, 10012 |
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 |
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