Search icon

166 WEST 22ND STREET OWNERS CORP.

Company Details

Name: 166 WEST 22ND STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1984 (41 years ago)
Entity Number: 958222
ZIP code: 10012
County: New York
Place of Formation: New York
Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES HARPER Chief Executive Officer 166 WEST 22ND STREET, APT #5G, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2022-07-22 2025-02-18 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2007-11-27 2014-11-07 Address C/O ANDREWS BLDG. CORP., 666 BROADWAY / 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-11-27 2016-12-05 Address 166 W 22ND STTREET / 4C, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2007-11-27 2014-11-07 Address C/O ANDREWS BLDG. CORP., 666 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2000-12-27 2007-11-27 Address 166 W 22ND ST, 5C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181108006414 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161205002066 2016-12-05 BIENNIAL STATEMENT 2016-11-01
141107002050 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121109002031 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101105002419 2010-11-05 BIENNIAL STATEMENT 2010-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State