Search icon

WEST 16TH STREET TENANTS CORP.

Company Details

Name: WEST 16TH STREET TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1978 (46 years ago)
Entity Number: 519300
ZIP code: 10011
County: New York
Place of Formation: New York
Address: BrickWork Management Inc., 20 West 20th Street, Suite 705, NEW YORK, NY, United States, 10011
Principal Address: BrickWork Management Inc. 20 West 20th Street, Suite 705, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH J. WESTERHOFF DOS Process Agent BrickWork Management Inc., 20 West 20th Street, Suite 705, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ANTHONY KONTOLEON Chief Executive Officer 325 W 16TH ST, 2E, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 325 W 16TH ST, 2E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 325 W 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-11-28 2025-02-12 Address 325 W 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-11-28 2025-02-12 Address COOKE MANAGEMENT LLC, 243 W 21ST ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1978-11-01 2016-11-28 Address 603 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1978-11-01 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250212003145 2025-02-12 BIENNIAL STATEMENT 2025-02-12
20210430098 2021-04-30 ASSUMED NAME LLC INITIAL FILING 2021-04-30
161128002032 2016-11-28 BIENNIAL STATEMENT 2016-11-01
A527372-5 1978-11-01 CERTIFICATE OF INCORPORATION 1978-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State