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