Search icon

308 WEST 103RD STREET CORP.

Company Details

Name: 308 WEST 103RD STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1979 (46 years ago)
Entity Number: 587971
ZIP code: 10065
County: New York
Place of Formation: New York
Address: C/O HALSTEAD Management, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065
Principal Address: C/O HALSTEAD MANAGEMENT CO LLC, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 26000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL DIAMOND Chief Executive Officer 308 WEST 103RD ST, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
308 WEST 103 STREET CORPORATION DOS Process Agent C/O HALSTEAD Management, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2007-10-29 2017-10-03 Address 308 WEST 103RD ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2006-07-19 2007-10-29 Address 308 WEST 103RD ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2006-07-19 2011-11-01 Address C/O HALSTEAD MANAGEMENT CO LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2006-07-19 2011-11-01 Address C/O HALSTEAD, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1980-04-23 1981-10-21 Shares Share type: PAR VALUE, Number of shares: 25700, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
220420002852 2022-04-20 BIENNIAL STATEMENT 2021-10-01
20210316092 2021-03-16 ASSUMED NAME LLC INITIAL FILING 2021-03-16
191003062339 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003006145 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006887 2015-10-01 BIENNIAL STATEMENT 2015-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State