Search icon

13 EAST 16TH STREET CORP.

Print

Details

Entity Number 806181

Status Active

Name13 EAST 16TH STREET CORP.

CountyNew York

Date of registration 23 Nov 1982 (42 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 13 E. 16TH ST., NEW YORK, NY, United States, 10003

Address ZIP code 10003

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address

STEVEN ALBERT

Chief Executive Officer

13 EAST 16TH ST., #400, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role

13 EAST 16TH STREET CORP.

DOS Process Agent

History

Start date End date Type Value

1992-12-04

1998-12-21

Address

13 E. 16 ST #400, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

1992-12-04

1998-12-21

Address

13 E. 16 ST #400, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

1982-11-23

1982-12-09

Shares

Share type: PAR VALUE, Number of shares: 450, Par value: 1

1982-11-23

1998-12-21

Address

13 EAST 16TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

061206002204

2006-12-06

BIENNIAL STATEMENT

2006-11-01

041213002387

2004-12-13

BIENNIAL STATEMENT

2004-11-01

021204002377

2002-12-04

BIENNIAL STATEMENT

2002-11-01

001120002033

2000-11-20

BIENNIAL STATEMENT

2000-11-01

981221002642

1998-12-21

BIENNIAL STATEMENT

1998-11-01

931109002009

1993-11-09

BIENNIAL STATEMENT

1993-11-01

921204002160

1992-12-04

BIENNIAL STATEMENT

1992-11-01

A927976-3

1982-12-09

CERTIFICATE OF AMENDMENT

1982-12-09

A922864-4

1982-11-23

CERTIFICATE OF INCORPORATION

1982-11-23

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts