Name: | 416 WEST 150 ST., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1983 (42 years ago) |
Entity Number: | 868401 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | New York |
Address: | 426 W 154TH ST, NEW YORK, NY, United States, 10032 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES DESTIN | Chief Executive Officer | 426 W 154TH ST, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
416 WEST 150 ST., INC. | DOS Process Agent | 426 W 154TH ST, NEW YORK, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-05-21 | Address | 426 W 154TH ST, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2022-05-13 | 2024-05-21 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2020-01-16 | 2024-05-21 | Address | 426 W 154 ST, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
2019-04-22 | 2020-01-16 | Address | 426 W 154 ST, NEW YORK CITY, NY, 10032, USA (Type of address: Service of Process) |
2005-12-13 | 2024-05-21 | Address | 426 W 154TH ST, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521004477 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
200116060406 | 2020-01-16 | BIENNIAL STATEMENT | 2019-09-01 |
190422060366 | 2019-04-22 | BIENNIAL STATEMENT | 2017-09-01 |
150902007161 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130924006273 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State