Name: | SIXTEENTH STREET OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1975 (50 years ago) |
Entity Number: | 370475 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 210 E 23rd Street, 5th Fl, New York, NY, United States, 10010 |
Principal Address: | 210 E 23rd Street, 5th Floor, New York, NY, United States, 10010 |
Shares Details
Shares issued 3260
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NEW BEDFORD MANAGEMENT | DOS Process Agent | 210 E 23rd Street, 5th Fl, New York, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
STUART CONLEY | Chief Executive Officer | 55 W 16TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-07 | Shares | Share type: PAR VALUE, Number of shares: 3260, Par value: 1 |
1975-05-21 | 2024-11-06 | Shares | Share type: PAR VALUE, Number of shares: 3260, Par value: 1 |
1975-05-21 | 2024-11-06 | Address | 55 WEST 16TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106004182 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
20060224069 | 2006-02-24 | ASSUMED NAME LLC INITIAL FILING | 2006-02-24 |
A243928-4 | 1975-06-30 | CERTIFICATE OF AMENDMENT | 1975-06-30 |
A235054-4 | 1975-05-21 | CERTIFICATE OF INCORPORATION | 1975-05-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State