Search icon

416 WEST 150 ST., INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES DESTIN Chief Executive Officer 426 W 154TH ST, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
416 WEST 150 ST., INC. DOS Process Agent 426 W 154TH ST, NEW YORK, NY, United States, 10032

History

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)

Filings

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