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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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, #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) |
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