Name: | 316 BOWERY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1977 (48 years ago) |
Entity Number: | 434228 |
ZIP code: | 33131 |
County: | New York |
Place of Formation: | New York |
Address: | 901 BRICKELL KEY BLVD, UNIT 3406, MIAMI, FL, United States, 33131 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVA TAUB | Chief Executive Officer | 10 VENETIAN WAY, UNIT 1002, MIAMI BEACH, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
316 BOWERY REALTY CORP | DOS Process Agent | 901 BRICKELL KEY BLVD, UNIT 3406, MIAMI, FL, United States, 33131 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-02 | 2021-05-04 | Address | 1200 BRICKELL AVE, UNIT 1950, MIAMI, FL, 33131, USA (Type of address: Service of Process) |
2013-07-17 | 2019-05-02 | Address | 333 RECTOR PLACE, UNIT 1210, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
2013-07-17 | 2019-05-02 | Address | 333 RECTOR PLACE, UNIT 1210, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2013-07-17 | 2019-05-02 | Address | 333 RECTOR PLACE, UNIT 1210, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office) |
2007-07-20 | 2013-07-17 | Address | 4 BLEECKER STREET, APT 3E, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504060720 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190502061061 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
150505006594 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130717006360 | 2013-07-17 | BIENNIAL STATEMENT | 2013-05-01 |
20110110001 | 2011-01-10 | ASSUMED NAME CORP INITIAL FILING | 2011-01-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State