Search icon

151 OWNERS CORP.

Company Details

Name: 151 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2004 (21 years ago)
Date of dissolution: 13 Jun 2017
Entity Number: 3106453
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 430 WEST 14TH STREET STE 205, SUITE 205, NEW YORK, NY, United States, 10014
Principal Address: 430 WEST 14TH STREET STE 205, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUTHIEN GROUP DOS Process Agent 430 WEST 14TH STREET STE 205, SUITE 205, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
MICHELLE GOLDSTEIN Chief Executive Officer C/O LUTHIEN GROUP, 430 WEST 14TH STREET STE 205, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2010-09-17 2014-10-02 Address 430 WEST 14TH STREET STE 205, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2010-09-17 2014-10-02 Address C/O ARWEN EQUITIES, 430 WEST 14TH STREET STE 205, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2010-09-17 2014-10-02 Address 430 WEST 14TH STREET STE 205, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2008-08-19 2010-09-17 Address 1325 AVE OF THE AMEIRCAS, 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-08-19 2010-09-17 Address 1325 AVE OF THE AMERICAS, 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170613000519 2017-06-13 CERTIFICATE OF MERGER 2017-06-13
160908006592 2016-09-08 BIENNIAL STATEMENT 2016-09-01
141002007004 2014-10-02 BIENNIAL STATEMENT 2014-09-01
130402000180 2013-04-02 ERRONEOUS ENTRY 2013-04-02
DP-1962208 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State