Search icon

BLEECKER AND SULLIVAN, INC.

Company Details

Name: BLEECKER AND SULLIVAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1993 (32 years ago)
Entity Number: 1757648
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: 4 GREAT JONES ST, NEW YORK, NY, United States, 10012
Address: 214 SULLIVAN ST, #2A, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ITZHAK BEERY Chief Executive Officer 214 SULLIVAN ST, #2A, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 SULLIVAN ST, #2A, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2003-10-22 2013-09-30 Address 214 SULLIVAN ST #2A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2003-10-22 2013-09-30 Address 214 SULLIVAN ST #2A, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1995-11-06 2003-10-22 Address 4 GREAT JONES ST, NEW YORK, NY, 10012, 1134, USA (Type of address: Chief Executive Officer)
1993-09-17 2003-10-22 Address 214 SULLIVAN STREET SUITE 2A, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130930002154 2013-09-30 BIENNIAL STATEMENT 2013-09-01
111027002253 2011-10-27 BIENNIAL STATEMENT 2011-09-01
100201002569 2010-02-01 BIENNIAL STATEMENT 2009-09-01
071213002318 2007-12-13 BIENNIAL STATEMENT 2007-09-01
060711002814 2006-07-11 BIENNIAL STATEMENT 2005-09-01
031022002611 2003-10-22 BIENNIAL STATEMENT 2003-09-01
010904002057 2001-09-04 BIENNIAL STATEMENT 2001-09-01
991001002566 1999-10-01 BIENNIAL STATEMENT 1999-09-01
971121002339 1997-11-21 BIENNIAL STATEMENT 1997-09-01
951106002146 1995-11-06 BIENNIAL STATEMENT 1995-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State