Search icon

115 WILLOW ST. CORP.

Company Details

Name: 115 WILLOW ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1980 (45 years ago)
Entity Number: 606544
ZIP code: 10011
County: Kings
Place of Formation: New York
Address: 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011
Principal Address: c/o Argo Real Estate, LLC, 50 WEST 17TH STREET, New York, NY, United States, 10011

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ARGO REAL ESTATE, LLC DOS Process Agent 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RENETTE ZIMMERLY Chief Executive Officer C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-11-12 2024-11-12 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 115 WILLOW STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-11-12 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1998-01-14 2024-11-12 Address C/O STEPHEN M RAPHAEL ESQ, 866 U.N. PLAZA SUITE 444, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-02-28 1998-01-14 Address % STEPHEN M RAPHAEL ESQ, 866 U.N. PLAZA SUITE 444, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-04-22 2024-11-12 Address 115 WILLOW STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1993-04-22 1996-02-28 Address %STEPHEN M. RAPHAEL, ESQ., 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1993-04-22 1998-01-14 Address 84 LIVINGSTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1980-01-31 2023-07-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1980-01-31 1993-04-22 Address 155 REMSEN AVE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112004405 2024-11-12 BIENNIAL STATEMENT 2024-11-12
980114002552 1998-01-14 BIENNIAL STATEMENT 1998-01-01
960228002371 1996-02-28 BIENNIAL STATEMENT 1996-01-01
930422002573 1993-04-22 BIENNIAL STATEMENT 1993-01-01
A641256-4 1980-01-31 CERTIFICATE OF INCORPORATION 1980-01-31

Date of last update: 28 Feb 2025

Sources: New York Secretary of State