Search icon

250 WEST 15TH STREET OWNERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O ANDERSON KILL PC DOS Process Agent 1251 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
JAMES CASTILLO Chief Executive Officer 250 WEST 15TH ST, #6E, NEW YORK, NY, United States, 10011

History

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)

Filings

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