Search icon

161 HENRY STREET CORPORATION

Company Details

Name: 161 HENRY STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1976 (48 years ago)
Entity Number: 410200
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 50 W 17TH STREET, C/O ARGO REAL ESTATE, LLC, NY, NY, United States, 10011
Principal Address: 50 WEST 17 ST, 7TH FL, NY, NY, United States, 10011

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
161 HENRY STREET CORPORATION DOS Process Agent 50 W 17TH STREET, C/O ARGO REAL ESTATE, LLC, NY, NY, United States, 10011

Chief Executive Officer

Name Role Address
RYDER WASHBURN Chief Executive Officer 161 HENRY ST, UNIT 6A, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-07-23 2025-02-25 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2024-07-17 2024-07-17 Address 161 HENRY ST, APT PHN, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-23 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2024-07-17 2024-07-17 Address 161 HENRY ST, UNIT 6A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2016-09-06 2024-07-17 Address 161 HENRY ST, APT PHN, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2015-01-06 2016-09-06 Address 161 HENRY ST, APT 1LA, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2012-09-20 2024-07-17 Address C/O ADVANCED MGT SERVICES, 26 COURT STREET, BROOKLYHN, NY, 11242, USA (Type of address: Service of Process)
2012-09-20 2015-01-06 Address 161 HENRY ST, APT 6C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-09-22 2012-09-20 Address ADVANCED MGMT SERVICES, 26 COURT ST STE 804, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2010-09-22 2012-09-20 Address 161 HENRY ST, APT 8C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240717003747 2024-07-17 BIENNIAL STATEMENT 2024-07-17
180904008298 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007396 2016-09-06 BIENNIAL STATEMENT 2016-09-01
150106006533 2015-01-06 BIENNIAL STATEMENT 2014-09-01
120920002156 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100922002625 2010-09-22 BIENNIAL STATEMENT 2010-09-01
20091216062 2009-12-16 ASSUMED NAME CORP INITIAL FILING 2009-12-16
090423002640 2009-04-23 BIENNIAL STATEMENT 2008-09-01
041109002619 2004-11-09 BIENNIAL STATEMENT 2004-09-01
A343241-5 1976-09-17 CERTIFICATE OF INCORPORATION 1976-09-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State