Search icon

145 EAST 16TH STREET MANAGER CORP.

Company Details

Name: 145 EAST 16TH STREET MANAGER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2007 (18 years ago)
Entity Number: 3458062
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10036
Address: 1185 SIXTH AVE FL 10, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE GOLDMAN Chief Executive Officer 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
145 EAST 16TH STREET MANAGER CORP. DOS Process Agent 1185 SIXTH AVE FL 10, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10036, 2604, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-01-08 2025-01-03 Address 1185 SIXTH AVE FL 10, NEW YORK, NY, 10036, 2604, USA (Type of address: Service of Process)
2015-01-05 2025-01-03 Address 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10036, 2604, USA (Type of address: Chief Executive Officer)
2014-08-11 2021-01-08 Address 1185 SIXTH AVE FL 10, NEW YORK, NY, 10036, 2604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002179 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230104003662 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210108060662 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190103060932 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103006705 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State