WEST 15TH STREET OWNERS, INC.

Name: | WEST 15TH STREET OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1977 (48 years ago) |
Entity Number: | 443029 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 330 West 56th Street, 15M, 15M, NEW YORK, NY, United States, 10019 |
Principal Address: | C/O Maxwell Kates, Inc., 9 East 38th Street, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 4180
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELISE G. LIEBOWITZ, ESQ | DOS Process Agent | 330 West 56th Street, 15M, 15M, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BECCA KELLY | Chief Executive Officer | 64 W 15TH ST, APT 5W, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-03 | 2025-07-03 | Address | 64 W 15TH ST, APT 5W, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-07-03 | 2025-07-03 | Address | 64 W 15TH ST, APT 1E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-07-03 | 2025-07-03 | Address | 64 W 15TH ST, APT 5E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2025-07-03 | Shares | Share type: PAR VALUE, Number of shares: 4180, Par value: 1 |
2023-07-17 | 2023-07-17 | Address | 64 W 15TH ST, APT 1E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250703002692 | 2025-07-03 | BIENNIAL STATEMENT | 2025-07-03 |
230717001374 | 2023-07-17 | BIENNIAL STATEMENT | 2023-07-01 |
210715002619 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
130726002327 | 2013-07-26 | BIENNIAL STATEMENT | 2013-07-01 |
110908002060 | 2011-09-08 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State