Search icon

501 BLEECKER STREET CORPORATION

Company Details

Name: 501 BLEECKER STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1968 (57 years ago)
Entity Number: 218507
ZIP code: 33433
County: Onondaga
Place of Formation: New York
Address: 7301 W PALMETTO PARK RD, STE 207-A, BOCA RATON, FL, United States, 33433
Principal Address: 2511 BRIGANTINE LANE, PARKLAND, FL, United States, 33067

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT D HIRSCH Chief Executive Officer 2511 BRIGANTINE LANE, PARKLAND, FL, United States, 33067

DOS Process Agent

Name Role Address
SCOTT D HIRSCH DOS Process Agent 7301 W PALMETTO PARK RD, STE 207-A, BOCA RATON, FL, United States, 33433

History

Start date End date Type Value
2006-03-02 2017-05-31 Address JACQUES BONOMO, 7063 TRADITION COVE LANE WEST, WEST PALM BEACH, FL, 33412, USA (Type of address: Service of Process)
2006-03-02 2017-05-31 Address 501 BLEEKER STREET CORPORATION, 7063 TRADITION COVE LANE, WEST PALM BEACH, FL, 33412, USA (Type of address: Chief Executive Officer)
2004-09-29 2006-03-02 Address C/O J. BONOMO ATTN: PRESIDENT, 7063 TRADITION COVE LANE WEST, WEST PALM BEACH, FL, 38412, USA (Type of address: Service of Process)
1993-03-10 2017-05-31 Address 290 ELWOOD DAVIS ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1993-03-10 2006-03-02 Address C/O HKS REALTY ASSOCIATES,INC, 290 ELWOOD DAVIS ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170531002024 2017-05-31 BIENNIAL STATEMENT 2016-01-01
20160622004 2016-06-22 ASSUMED NAME CORP INITIAL FILING 2016-06-22
060302002380 2006-03-02 BIENNIAL STATEMENT 2006-01-01
040929000741 2004-09-29 CERTIFICATE OF AMENDMENT 2004-09-29
040331002711 2004-03-31 BIENNIAL STATEMENT 2004-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State