Search icon

35 BOND STREET CORP.

Company Details

Name: 35 BOND STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1971 (54 years ago)
Entity Number: 304591
ZIP code: 10012
County: New York
Place of Formation: New York
Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
35 BOND STREET CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 132705209 2024-05-07 35 BOND STREET CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531110
Sponsor’s telephone number 2125295688
Plan sponsor’s address 666 BROADWAY FL 12, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing ERISA FIDUCIARY SERVICES, INC
35 BOND STREET CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 132705209 2023-04-28 35 BOND STREET CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531110
Sponsor’s telephone number 2125295688
Plan sponsor’s address 666 BROADWAY FL 12, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing ERISA FIDUCIARY SERVICES, INC

DOS Process Agent

Name Role Address
35 BOND STREET CORP. DOS Process Agent C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ANNIE SHAVER-CRANDELL Chief Executive Officer 35-39 BOND ST, #39-6, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 35-39 BOND ST, #39-6, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 35-39 BOND ST, #356N, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-05-24 Address 35-39 BOND ST, #356N, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-03-10 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2023-05-24 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2025-03-10 Address 35-39 BOND ST, #356N, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2021-03-03 2023-05-24 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2014-09-16 2021-03-03 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2014-09-16 2023-05-24 Address 35-39 BOND ST, #356N, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2007-03-29 2014-09-16 Address 110 WILLIAM STREET SUITE 1410, NEW YORK, NY, 10038, 3911, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310004396 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230524003310 2023-05-24 BIENNIAL STATEMENT 2023-03-01
210303060569 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190318060119 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170321002029 2017-03-21 BIENNIAL STATEMENT 2017-03-01
150313002025 2015-03-13 BIENNIAL STATEMENT 2015-03-01
140916002017 2014-09-16 BIENNIAL STATEMENT 2013-03-01
070329001077 2007-03-29 CERTIFICATE OF CHANGE 2007-03-29
050203000207 2005-02-03 CERTIFICATE OF CHANGE 2005-02-03
C354375-1 2004-10-21 ASSUMED NAME CORP INITIAL FILING 2004-10-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State