16 CROSBY STREET OWNERS CORP.

Name: | 16 CROSBY STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1980 (45 years ago) |
Entity Number: | 626813 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 336 Lexington Ave 2nd Floor, 336 Le, New York, NY, United States, 10016 |
Principal Address: | 336 Lexington Ave 2nd Floor, 336 Lexington Ave, New York, NY, United States, 10016 |
Shares Details
Shares issued 1200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ADAM BERENSON | DOS Process Agent | 336 Lexington Ave 2nd Floor, 336 Le, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ADAM BERENSON | Chief Executive Officer | 16 CROSBY STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 16 CROSBY STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2024-05-01 | Address | 16 CROSBY STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2024-05-01 | Shares | Share type: PAR VALUE, Number of shares: 1200, Par value: 1 |
2023-04-14 | 2023-04-14 | Address | 16 CROSBY STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2024-05-01 | Address | 336 Lexington Ave 2nd Floor, 336 Le, New York, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501037435 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230414005761 | 2023-04-14 | BIENNIAL STATEMENT | 2022-05-01 |
200504061056 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
190520060035 | 2019-05-20 | BIENNIAL STATEMENT | 2018-05-01 |
160609002012 | 2016-06-09 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State