Name: | 15 WEST 24TH STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1977 (48 years ago) |
Entity Number: | 438200 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065 |
Principal Address: | C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SETH MEISEL | Chief Executive Officer | C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
HALSTEAD MANAGEMENT COMPANY LLC | DOS Process Agent | 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2023-06-29 | Address | 15 WEST 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
2023-06-29 | 2023-06-29 | Address | C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2019-01-31 | 2023-06-29 | Address | 15 WEST 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2019-01-31 | 2023-06-29 | Address | 1133 BROADWAY, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2007-07-09 | 2019-01-31 | Address | 15 WEST 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2006-02-13 | 2023-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
1999-05-24 | 2019-01-31 | Address | 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1999-05-24 | 2007-07-09 | Address | 15 WEST 24TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1999-05-24 | 2019-01-31 | Address | 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629000431 | 2023-06-29 | BIENNIAL STATEMENT | 2023-06-01 |
220428001624 | 2022-04-28 | BIENNIAL STATEMENT | 2021-06-01 |
190131060473 | 2019-01-31 | BIENNIAL STATEMENT | 2017-06-01 |
20150113056 | 2015-01-13 | ASSUMED NAME LLC INITIAL FILING | 2015-01-13 |
130719002211 | 2013-07-19 | BIENNIAL STATEMENT | 2013-06-01 |
110616003063 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090619002025 | 2009-06-19 | BIENNIAL STATEMENT | 2009-06-01 |
070709002183 | 2007-07-09 | BIENNIAL STATEMENT | 2007-06-01 |
060213000347 | 2006-02-13 | CERTIFICATE OF AMENDMENT | 2006-02-13 |
030603002398 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State