Search icon

151-161 OWNERS CORP.

Company Details

Name: 151-161 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1979 (46 years ago)
Entity Number: 554127
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRUCE BENNETT Chief Executive Officer 151-161 WEST 86TH STREET, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 151-161 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 333 7TH AVEUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-05-01 Address 151-161 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 333 7TH AVEUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501048373 2025-05-01 BIENNIAL STATEMENT 2025-05-01
241127001611 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
230404001526 2023-04-04 BIENNIAL STATEMENT 2023-04-01
230818002804 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
210401061211 2021-04-01 BIENNIAL STATEMENT 2021-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State