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
Name | Role | Address |
---|---|---|
C/O POLLOCK REALTY | DOS Process Agent | 96 SOUTH ELLIOT PLACE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
DANIEL LEVY | Chief Executive Officer | 102 SACKETT STREET, BROOKLYN, NY, United States, 11231 |
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) |
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