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
Name | Role | Address |
---|---|---|
ITZHAK BEERY | Chief Executive Officer | 214 SULLIVAN ST, #2A, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214 SULLIVAN ST, #2A, NEW YORK, NY, United States, 10012 |
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) |
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