Search icon

TWENTY NINE GREAT JONES STREET CORPORATION

Company Details

Name: TWENTY NINE GREAT JONES STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1937 (87 years ago)
Entity Number: 50381
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 96 SOUTH ELLIOT PLACE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
C/O POLLOCK REALTY DOS Process Agent 96 SOUTH ELLIOT PLACE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
DANIEL LEVY Chief Executive Officer 102 SACKETT STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
1997-10-24 2012-07-16 Address 96 SOUTH ELLIOT PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1997-10-24 2012-07-16 Address 278 CLINTON ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1995-06-21 1997-10-24 Address 171 SPRING STREET, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-11-29 1997-10-24 Address 112 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-11-29 1997-10-24 Address RR6 BOX 196, PROSPECT ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1993-11-29 1995-06-21 Address 112 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1992-10-23 1993-11-29 Address 29 GREAT JONES ST, NEW YORK, NY, 10012, 1198, USA (Type of address: Chief Executive Officer)
1992-10-23 1993-11-29 Address 29 GREAT JONES ST, NEW YORK, NY, 10012, 1198, USA (Type of address: Principal Executive Office)
1992-10-23 1993-11-29 Address 29 GREAT JONES ST, NEW YORK, NY, 10012, 1198, USA (Type of address: Service of Process)
1937-10-04 1992-10-23 Address 29 GREAT JONES ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211105002664 2021-11-05 BIENNIAL STATEMENT 2021-11-05
171003007076 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160519006370 2016-05-19 BIENNIAL STATEMENT 2015-10-01
120716003050 2012-07-16 BIENNIAL STATEMENT 2011-10-01
040308002713 2004-03-08 BIENNIAL STATEMENT 2003-10-01
030527000453 2003-05-27 CERTIFICATE OF AMENDMENT 2003-05-27
971024002173 1997-10-24 BIENNIAL STATEMENT 1997-10-01
950621000294 1995-06-21 CERTIFICATE OF CHANGE 1995-06-21
931129002377 1993-11-29 BIENNIAL STATEMENT 1993-10-01
921023002537 1992-10-23 BIENNIAL STATEMENT 1992-10-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State