Search icon

560 WEST 151 ST. INC.

Company Details

Name: 560 WEST 151 ST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1943 (82 years ago)
Date of dissolution: 18 Aug 2020
Entity Number: 54598
ZIP code: 14845
County: New York
Place of Formation: New York
Address: 302 STILLWATER DR., HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
RUTH TONEY DOS Process Agent 302 STILLWATER DR., HORSEHEADS, NY, United States, 14845

Chief Executive Officer

Name Role Address
RUTH TONEY Chief Executive Officer 302 STILLWATER DR., HORSEHEADS, NY, United States, 14845

History

Start date End date Type Value
2013-05-02 2017-09-11 Address 624 MOUNT ZOAR ST, ELMIRA, NY, 14904, USA (Type of address: Chief Executive Officer)
2013-05-02 2017-09-11 Address 624 MOUNT ZOAR ST, ELMIRA, NY, 14904, USA (Type of address: Principal Executive Office)
2013-05-02 2017-09-11 Address 624 MOUNT ZOAR ST, ELMIRA, NY, 14904, USA (Type of address: Service of Process)
1943-09-13 2013-05-02 Address 200 WEST 135 ST., NEW YORK, NY, 10030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200818000340 2020-08-18 CERTIFICATE OF DISSOLUTION 2020-08-18
190903063403 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170911006455 2017-09-11 BIENNIAL STATEMENT 2017-09-01
150901006666 2015-09-01 BIENNIAL STATEMENT 2015-09-01
131226006238 2013-12-26 BIENNIAL STATEMENT 2013-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State