Search icon

33 BLEECKER STREET CORP.

Company Details

Name: 33 BLEECKER STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1979 (46 years ago)
Entity Number: 543467
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 33 BLEECKER ST, NEW YORK, NY, United States, 10012
Principal Address: 174 5TH AVE,, SUITE 305, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CANDICE KUGEL Chief Executive Officer 33 BLEECKER STREET, APT 5AB, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
33 BLEECKER STREET CORP. DOS Process Agent 33 BLEECKER ST, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2017-03-28 2019-03-05 Address 666 BLEECKER STREET, APT 5AB, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2002-02-01 2017-03-28 Address 33 BLEECKER ST, NEW YORK, NY, 10012, 2432, USA (Type of address: Chief Executive Officer)
2002-02-01 2021-03-02 Address 33 BLEECKER ST, NEW YORK, NY, 10012, 2432, USA (Type of address: Service of Process)
2002-02-01 2017-03-28 Address 33 BLEECKER ST, NEW YORK, NY, 10012, 2432, USA (Type of address: Principal Executive Office)
1993-05-05 2002-02-01 Address 33 BLEECKER STREET, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210302060074 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060266 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170328002020 2017-03-28 BIENNIAL STATEMENT 2017-03-01
20170228070 2017-02-28 ASSUMED NAME LLC INITIAL FILING 2017-02-28
150429006037 2015-04-29 BIENNIAL STATEMENT 2015-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State