Search icon

BLEECKER STREET TENANTS CORP.

Company Details

Name: BLEECKER STREET TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1981 (44 years ago)
Entity Number: 715197
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: C/O BUCHBINDER & WARREN, 1 UNION SQ. W, ROOM 402, NEW YORK, NY, United States, 10003
Address: 152 west 57th street, 12th floor, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
abc management corp. (r288) DOS Process Agent 152 west 57th street, 12th floor, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
NICOLE LACHANAS Chief Executive Officer C/O BUCHBINDER & WARREN, 1 UNION SQ. W, ROOM 402, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-09-30 2024-12-31 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2024-06-21 2024-09-30 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2022-01-26 2024-06-21 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2021-12-06 2022-01-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1998-11-03 2025-01-10 Address 12 JAEGGER DRIVE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)
1998-11-03 2025-01-10 Address C/O BUCHBINDER & WARREN, 1 UNION SQ. W, ROOM 402, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1981-08-05 2021-12-06 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1981-08-05 1998-11-03 Address 1133 AVE. OF THE, AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110001587 2024-12-31 CERTIFICATE OF CHANGE BY AGENT 2024-12-31
190812060350 2019-08-12 BIENNIAL STATEMENT 2019-08-01
170818006119 2017-08-18 BIENNIAL STATEMENT 2017-08-01
150804006516 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130809006107 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110812002219 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090805002902 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070814003068 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051012002257 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030731002419 2003-07-31 BIENNIAL STATEMENT 2003-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State