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
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 |
Name | Role | Address |
---|---|---|
LEONARD JACOB | Chief Executive Officer | 20 WATERSIDE PLAZA , APT 12F, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221 |
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) |
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