Search icon

31 TIEMANN PLACE OWNERS CORP.

Company Details

Name: 31 TIEMANN PLACE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1985 (40 years ago)
Entity Number: 1021739
ZIP code: 10028
County: New York
Place of Formation: New York
Principal Address: 1536 3RD AVE, 3RD FL, NEW YORK, NY, United States, 10028
Address: 1536 3rd Avenue, New York, NY, USA, 3RD FL, AUTHORIZED PERSON, NY, United States, 10028

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN HURWITZ Chief Executive Officer C/O BNS REAL ESTATE, 1536 3RD AVE 3RD FL, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
C/O BNS REAL ESTATE DOS Process Agent 1536 3rd Avenue, New York, NY, USA, 3RD FL, AUTHORIZED PERSON, NY, United States, 10028

Legal Entity Identifier

LEI Number:
549300B636NASFJSY108

Registration Details:

Initial Registration Date:
2020-01-15
Next Renewal Date:
2021-01-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-09-20 2023-09-20 Address C/O BNS REAL ESTATE, 1536 3RD AVE 3RD FL, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-09-20 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2021-12-02 2023-04-05 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2013-11-06 2023-09-20 Address C/O BNS REAL ESTATE, 1536 3RD AVE 3RD FL, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2013-11-06 2023-09-20 Address 1536 3RD AVE, 3RD FL, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920001727 2023-09-20 BIENNIAL STATEMENT 2023-08-01
220426001400 2022-04-26 BIENNIAL STATEMENT 2021-08-01
190805060580 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170807006350 2017-08-07 BIENNIAL STATEMENT 2017-08-01
160127006232 2016-01-27 BIENNIAL STATEMENT 2015-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State