33 GREENE STREET CORP.

Name: | 33 GREENE STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1981 (44 years ago) |
Entity Number: | 687776 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | C/O OBIE BENZ, 33 GREENE STREET #D5, NEW YORK, NY, United States, 10013 |
Principal Address: | C/O BIG CITY MANAGEMENT INC, 332 BLEECKER STREET #D5, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 12000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OBIE BENZ | Chief Executive Officer | 33 GREENE STREET, 5E, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O OBIE BENZ, 33 GREENE STREET #D5, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-27 | 2015-05-04 | Address | D SHAFFER, 33 GREENE ST, 5W, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-02-27 | 2015-05-04 | Address | BIG CITY MANAGEMENT, 255 W 36TH STREET, STE 1402, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2009-02-27 | 2015-05-04 | Address | 33 GREENE STREET, 5W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2001-07-11 | 2009-02-27 | Address | C/O OBIE BENZ, 33 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1999-03-24 | 2001-07-11 | Address | C/O OBIE BENZ, 33 GREENE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150504002037 | 2015-05-04 | BIENNIAL STATEMENT | 2015-03-01 |
090227002643 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
070321002165 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
010711002568 | 2001-07-11 | BIENNIAL STATEMENT | 2001-03-01 |
990324002022 | 1999-03-24 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State