Search icon

395 EAST 151 ST. CORP.

Company Details

Name: 395 EAST 151 ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1978 (47 years ago)
Entity Number: 467297
ZIP code: 10001
County: Westchester
Place of Formation: New York
Address: 44 West 28th Street, 6th fl, New York, NY, United States, 10001
Principal Address: 44 West 28th Street, 6th fl, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 44 West 28th Street, 6th fl, New York, NY, United States, 10001

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PAULA KATZ Chief Executive Officer 44 WEST 28TH STREET, 6TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 156 WILLIAM STREET, 10TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 44 WEST 28TH STREET, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-08-22 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-28 2024-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110000759 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220608001349 2022-06-08 BIENNIAL STATEMENT 2022-01-01
200128060454 2020-01-28 BIENNIAL STATEMENT 2020-01-01
SR-7498 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-7499 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State