Search icon

15 WEST 24TH STREET CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
SETH MEISEL Chief Executive Officer C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT COMPANY LLC DOS Process Agent 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10065

History

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)

Filings

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