Name: | 171 BLEECKER ST. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1982 (43 years ago) |
Entity Number: | 802586 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 206 SULLIVAN ST, APT 1, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSTANTINE T LEE | Chief Executive Officer | 206 SULLIVAN ST, APT 1, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
171 BLEECKER ST CORP | DOS Process Agent | 206 SULLIVAN ST, APT 1, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 206 SULLIVAN ST, APT 1, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2015-12-07 | 2025-04-22 | Address | 206 SULLIVAN ST, APT 1, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2015-12-07 | 2025-04-22 | Address | 206 SULLIVAN ST, APT 1, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2012-11-30 | 2015-12-07 | Address | 206 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2011-02-14 | 2012-11-30 | Address | 206 SULLIVAN ST, RM 12, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422004792 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
201110060095 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181101007724 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161102006791 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
151207006402 | 2015-12-07 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State