21-23 BLEECKER STREET OWNERS CORP.

Name: | 21-23 BLEECKER STREET OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1993 (32 years ago) |
Entity Number: | 1727107 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 21 BLEECKER ST, 3W, New York, NY, United States, 10012 |
Principal Address: | 21 BLEECKER ST, 3W, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GERNOT WAGNER | DOS Process Agent | 21 BLEECKER ST, 3W, New York, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
GERNOT WAGNER | Chief Executive Officer | 21 BLEECKER ST, 3W, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2023-05-15 | Address | 21 BLEECKER ST, 2 E, NEW YORK, NY, 10012, 2402, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2024-02-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-05-15 | 2023-05-15 | Address | 21 BLEECKER ST, 3W, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2019-05-08 | 2023-05-15 | Address | 21 BLEECKER STREET, 3W, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2011-05-26 | 2023-05-15 | Address | 21 BLEECKER ST, 2 E, NEW YORK, NY, 10012, 2402, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230515004540 | 2023-05-15 | BIENNIAL STATEMENT | 2023-05-01 |
210707002514 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190508060619 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
190314002030 | 2019-03-14 | BIENNIAL STATEMENT | 2017-05-01 |
110526002310 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State