Name: | 160 HENRY STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1923 (101 years ago) |
Entity Number: | 60937 |
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 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
ARGO REAL ESTATE, LLC | DOS Process Agent | 50 WEST 17TH STREET, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JEFFREY STRONG | Chief Executive Officer | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
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 | 160 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2024-11-12 | Address | 211 East 43 St., Suite 2401, NY, NY, New York, NY, 10017, USA (Type of address: Service of Process) |
2023-02-07 | 2024-11-12 | Address | 160 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-02-07 | Address | 160 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2024-11-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
2013-10-24 | 2023-02-07 | Address | 160 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2013-10-24 | 2023-02-07 | Address | 160 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1999-10-28 | 2013-10-24 | Address | C/O FREDERICK LEE REAL ESTATE, 306 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-10-28 | 2013-10-24 | Address | 350 5TH AVE, STE 6304, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112004371 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
230207002428 | 2023-02-07 | BIENNIAL STATEMENT | 2021-10-01 |
131024002148 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
991028002016 | 1999-10-28 | BIENNIAL STATEMENT | 1999-10-01 |
970926002427 | 1997-09-26 | BIENNIAL STATEMENT | 1997-10-01 |
C028743-2 | 1989-06-30 | ASSUMED NAME CORP INITIAL FILING | 1989-06-30 |
A480275-3 | 1978-04-20 | CERTIFICATE OF AMENDMENT | 1978-04-20 |
DES15475 | 1934-12-12 | CERTIFICATE OF AMENDMENT | 1934-12-12 |
2250-107 | 1923-10-22 | CERTIFICATE OF INCORPORATION | 1923-10-22 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State