Search icon

160 HENRY STREET CORPORATION

Company Details

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

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
JEFFREY STRONG 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 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)

Filings

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