Search icon

POPE OF THE BOWERY INC.

Company Details

Name: POPE OF THE BOWERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2021 (4 years ago)
Entity Number: 5953156
ZIP code: 10168
County: Kings
Place of Formation: New York
Address: C/O BELL & COMPANY CPAS PC, 122 E 42ND ST 31ST FLR, NEW YORK, NY, United States, 10168
Principal Address: 20 WATERSIDE PLAZA , APT 12F, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVAN R. BELL DOS Process Agent C/O BELL & COMPANY CPAS PC, 122 E 42ND ST 31ST FLR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
LEONARD JACOB Chief Executive Officer 20 WATERSIDE PLAZA , APT 12F, NEW YORK, NY, United States, 10010

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 20 WATERSIDE PLAZA , APT 12F, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 545 VANDERBILT AVE, APT 24C, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-11-04 2025-03-02 Address 545 VANDERBILT AVE, APT 24C, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-11-04 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2025-03-02 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2024-11-04 2025-03-02 Address C/O BELL & COMPANY CPAS PC, 122 E 42ND ST 31ST FLR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2021-03-02 2024-11-04 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-03-02 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-02 2024-11-04 Address 458 LORIMER STREET, UNIT 2, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021688 2025-03-02 BIENNIAL STATEMENT 2025-03-02
241104004604 2024-11-04 BIENNIAL STATEMENT 2024-11-04
210302010465 2021-03-02 CERTIFICATE OF INCORPORATION 2021-03-02

Date of last update: 22 Mar 2025

Sources: New York Secretary of State