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