BLEECKER TOWER TENANTS CORP.

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
Name | Role | Address |
---|---|---|
ANTHONY MEYER | Chief Executive Officer | 644 BROADWAY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State