Name: | 250 WEST 15TH STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1979 (46 years ago) |
Entity Number: | 563433 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1251 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, United States, 10020 |
Principal Address: | 855 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1815
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O ANDERSON KILL PC | DOS Process Agent | 1251 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
JAMES CASTILLO | Chief Executive Officer | 250 WEST 15TH ST, #6E, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-08 | 2017-01-31 | Address | 275 MADISON AVE, STE 500, NEW YORK, NY, 10016, 1101, USA (Type of address: Service of Process) |
2003-06-04 | 2005-08-08 | Address | LAWRENCE PROPERTIES, 855 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-06-17 | 2005-08-08 | Address | 250 WEST 15TH ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1999-04-13 | 1999-06-17 | Address | 250 WEST 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1999-04-13 | 2003-06-04 | Address | 261 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190128067 | 2019-01-28 | ASSUMED NAME LLC INITIAL FILING | 2019-01-28 |
170131000779 | 2017-01-31 | CERTIFICATE OF CHANGE | 2017-01-31 |
050808002995 | 2005-08-08 | BIENNIAL STATEMENT | 2005-06-01 |
050506000054 | 2005-05-06 | CERTIFICATE OF CHANGE | 2005-05-06 |
031231000215 | 2003-12-31 | CERTIFICATE OF AMENDMENT | 2003-12-31 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State