Search icon

138 W. 15TH ST. CORPORATION

Print

Details

Entity Number 296457

Status Active

Name138 W. 15TH ST. CORPORATION

CountyNew York

Date of registration 05 Oct 1970 (54 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 138 WEST 15TH ST, NEW YORK, NY, United States, 10011

Address ZIP code 10011

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address

THE CORPORATION TRUST CO.

Agent

277 PARK AVE., NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address

WALTER ALEXANDER

Chief Executive Officer

138 WEST 15TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role

138 W. 15TH ST. CORPORATION

DOS Process Agent

History

Start date End date Type Value

2024-04-11

2024-04-11

Address

138 WEST 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

2010-02-01

2024-04-11

Address

138 WEST 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

2010-02-01

2024-04-11

Address

138 WEST 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

1970-10-05

2024-04-11

Shares

Share type: PAR VALUE, Number of shares: 20000, Par value: 1

1970-10-05

2024-04-11

Address

277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

1970-10-05

2010-02-01

Address

277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240411000812

2024-04-11

BIENNIAL STATEMENT

2024-04-11

141014006814

2014-10-14

BIENNIAL STATEMENT

2014-10-01

101026002374

2010-10-26

BIENNIAL STATEMENT

2010-10-01

100201002604

2010-02-01

BIENNIAL STATEMENT

2008-10-01

C302771-2

2001-05-23

ASSUMED NAME CORP INITIAL FILING

2001-05-23

861402-3

1970-10-05

CERTIFICATE OF INCORPORATION

1970-10-05

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts