Search icon

136/140 W. 16TH ST. REALTY CORP.

Company Details

Name: 136/140 W. 16TH ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1984 (41 years ago)
Entity Number: 905235
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 217 BROADWAY, SUITE 309, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 3864

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
KEY REAL ESTATE ASSOCIATES, LLC DOS Process Agent 217 BROADWAY, SUITE 309, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
JOHN MINDEN Chief Executive Officer 136 WEST 16TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2018-07-20 2020-08-05 Address 136 EAST 57TH STREET, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-06-03 2018-07-20 Address 1345 3RD AVENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2014-06-03 2018-07-20 Address 1345 3RD AVENUE, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2010-04-08 2018-07-20 Address 136 WEST 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2004-04-29 2010-04-08 Address 140 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200805060691 2020-08-05 BIENNIAL STATEMENT 2020-03-01
180720006068 2018-07-20 BIENNIAL STATEMENT 2018-03-01
140603006748 2014-06-03 BIENNIAL STATEMENT 2014-03-01
120427002165 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100408003240 2010-04-08 BIENNIAL STATEMENT 2010-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State