Name: | 411-13 BLEECKER STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1976 (49 years ago) |
Entity Number: | 416542 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 413 BLEECKER ST., APT. 1, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 1000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
GABRIELE KNECHT | DOS Process Agent | 413 BLEECKER ST., APT. 1, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
GABRIELE KNECHT | Chief Executive Officer | 413 BLEECKER ST., APT. 1, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-01 | 2024-12-01 | Address | 413 BLEECKER ST., APT. 1, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-12-01 | Address | 413 BLEECKER ST., APT. 1, NEW YORK, NY, 10014, 2157, USA (Type of address: Service of Process) |
2014-12-09 | 2020-12-01 | Address | 413 BLEECKER ST., APT. 1, NEW YORK, NY, 10014, 2157, USA (Type of address: Service of Process) |
2012-12-26 | 2024-12-01 | Address | 413 BLEECKER ST., APT. 1, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2002-10-21 | 2014-12-09 | Address | 413 BLEECKER ST., APT. 1, NEW YORK, NY, 10014, 2157, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241201033693 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
230124001002 | 2023-01-24 | BIENNIAL STATEMENT | 2022-12-01 |
201201062127 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006301 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006233 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State