Search icon

88 BLEECKER ST. OWNERS, INC.

Company Details

Name: 88 BLEECKER ST. OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1980 (45 years ago)
Entity Number: 612531
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 7 TIMES SQUARE, 21ST FLOOR, New York, NY, United States, 10036
Principal Address: 8 WEST 36TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PHYLLIS MARIE KAMYSEK, PLLC DOS Process Agent 7 TIMES SQUARE, 21ST FLOOR, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOSHUA TEPPERBERG C/O REM RESIDENTIAL Chief Executive Officer 8 WEST 36TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 8 WEST 36TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 36 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-03-12 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2022-01-27 2023-05-09 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2018-07-26 2024-03-12 Address 36 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240312003690 2024-03-12 BIENNIAL STATEMENT 2024-03-12
220628001783 2022-06-28 BIENNIAL STATEMENT 2022-03-01
200303060986 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180726006107 2018-07-26 BIENNIAL STATEMENT 2018-03-01
140520002223 2014-05-20 BIENNIAL STATEMENT 2014-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State