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

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

Form 5500 Series

Employer Identification Number (EIN):
132705209
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 35-39 BOND ST, #356N, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 35-39 BOND ST, #39-6, 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 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)

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State