Search icon

21-23 BLEECKER STREET OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
GERNOT WAGNER DOS Process Agent 21 BLEECKER ST, 3W, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
GERNOT WAGNER Chief Executive Officer 21 BLEECKER ST, 3W, NEW YORK, NY, United States, 10012

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State