BLEECKER STREET TENANTS CORP.

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
Name | Role | Address |
---|---|---|
abc management corp. (r288) | DOS Process Agent | 152 west 57th street, 12th floor, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NICOLE LACHANAS | Chief Executive Officer | C/O BUCHBINDER & WARREN, 1 UNION SQ. W, ROOM 402, NEW YORK, NY, United States, 10003 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State