Search icon

BLEECKER TOWER TENANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BLEECKER TOWER TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1978 (47 years ago)
Entity Number: 495351
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY MEYER Chief Executive Officer 644 BROADWAY, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
132958709
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 644 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 644 BROADWAY, 8 W, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 644 BROADWAY, 8 W, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 644 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241127004301 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
240826002550 2024-08-26 BIENNIAL STATEMENT 2024-08-26
220608003078 2022-06-08 BIENNIAL STATEMENT 2022-06-01
200601062137 2020-06-01 BIENNIAL STATEMENT 2020-06-01
181109006465 2018-11-09 BIENNIAL STATEMENT 2018-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State