Search icon

SPENCER MEWS OWNERS, INC.

Company Details

Name: SPENCER MEWS OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1979 (46 years ago)
Entity Number: 552318
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 80 Livingston Street, Brooklyn, NY, United States, 11201
Principal Address: bpc management corp., 80 livingston st, brooklyn, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BPC MANAGEMENT CORP. DOS Process Agent 80 Livingston Street, Brooklyn, NY, United States, 11201

Chief Executive Officer

Name Role Address
KATHERINE BEDFORD Chief Executive Officer C/O BPC MANAGEMENT CORP., 80 LIVINGSTON ST, BROOKLYN, NY, United States, 11201

Legal Entity Identifier

LEI Number:
2549004C99MHLPTW6M79

Registration Details:

Initial Registration Date:
2023-06-27
Next Renewal Date:
2024-06-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-04-03 2023-06-02 Shares Share type: PAR VALUE, Number of shares: 222, Par value: 100
2014-07-10 2023-06-02 Address GOLDBERG WEPRIN FINKEL ETAL, 22ND FLOOR 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1979-06-13 2023-04-03 Shares Share type: PAR VALUE, Number of shares: 222, Par value: 100
1979-04-19 2014-07-10 Address 186 JORALEMON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602000429 2023-06-02 BIENNIAL STATEMENT 2023-04-01
20180514015 2018-05-14 ASSUMED NAME CORP INITIAL FILING 2018-05-14
140710000397 2014-07-10 CERTIFICATE OF CHANGE 2014-07-10
A583082-3 1979-06-13 CERTIFICATE OF AMENDMENT 1979-06-13
A569239-5 1979-04-19 CERTIFICATE OF INCORPORATION 1979-04-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State