Name: | BLEECKER PLAZA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1982 (43 years ago) |
Entity Number: | 761841 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 163 BLEECKER ST, NEW YORK, NY, United States, 10102 |
Address: | 10 WEST STREET, #16E, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIE LAU | Chief Executive Officer | 163 BLEECKER ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WEST STREET, #16E, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2023-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-02 | 2023-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-02 | 2023-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-02 | 2022-12-02 | Address | 163 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2021-10-12 | 2022-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221202000774 | 2022-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-02 |
221130003094 | 2022-11-30 | BIENNIAL STATEMENT | 2022-04-01 |
140627002024 | 2014-06-27 | BIENNIAL STATEMENT | 2014-04-01 |
121009002244 | 2012-10-09 | BIENNIAL STATEMENT | 2012-04-01 |
080418002081 | 2008-04-18 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State