Name: | BCRE 627 GREENWICH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2004 (20 years ago) |
Entity Number: | 3138922 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 885 THIRD AVE STE 2401, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 885 THIRD AVE STE 2401, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SHAI SHAMIR | Chief Executive Officer | 885 THIRD AVE STE 2401, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-13 | 2016-09-14 | Address | 885 THIRD AVE STE 2401, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-12-16 | 2009-07-13 | Address | 345 SEVENTH AVE 21ST FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160914006022 | 2016-09-14 | BIENNIAL STATEMENT | 2014-12-01 |
141023000614 | 2014-10-23 | CERTIFICATE OF AMENDMENT | 2014-10-23 |
130207002458 | 2013-02-07 | BIENNIAL STATEMENT | 2012-12-01 |
120405003019 | 2012-04-05 | BIENNIAL STATEMENT | 2010-12-01 |
120404000482 | 2012-04-04 | ANNULMENT OF DISSOLUTION | 2012-04-04 |
DP-1967951 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090713002663 | 2009-07-13 | BIENNIAL STATEMENT | 2008-12-01 |
041216000801 | 2004-12-16 | CERTIFICATE OF INCORPORATION | 2004-12-16 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State