Search icon

77 BLEECKER STREET CORP.

Company Details

Name: 77 BLEECKER STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1983 (42 years ago)
Entity Number: 846631
ZIP code: 10001
County: New York
Place of Formation: New York
Address: C/O CENTURY MANAGEMENT, 440 9TH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 25000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CENTURY MANAGEMENT, 440 9TH AVE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
WILLIAM LIPSCHUTZ Chief Executive Officer C/O CENTURY MANAGEMENT, 440 9TH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-03-15 2015-05-05 Address C/O CENTURY OPERATING CORP., 7 PENN PLAZA, SUITE 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-02-23 2015-05-05 Address C/O CENTURY OPERATING CORP, 7 PENN PLAZA / SUITE 1400, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-02-23 2015-05-05 Address C/O CENTURY OPERATING CORP, 7 PENN PLAZA / SUITE 1400, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-02-23 2005-03-15 Address C/O CENTURY OPERATING CORP, 7 PENN PLAZA / SUITE 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-02-05 2005-02-23 Address 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-02-05 2005-02-23 Address 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-02-05 2005-02-23 Address 77 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1983-11-23 2023-10-20 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 0.1
1983-06-06 1983-11-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1
1983-06-06 1993-02-05 Address %ROCKROSE DEVELOPMENT CO, 309 EAST 45TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150505002025 2015-05-05 BIENNIAL STATEMENT 2013-06-01
050315000419 2005-03-15 CERTIFICATE OF CHANGE 2005-03-15
050223002869 2005-02-23 BIENNIAL STATEMENT 2003-06-01
930205002396 1993-02-05 BIENNIAL STATEMENT 1992-06-01
B042730-3 1983-11-23 CERTIFICATE OF AMENDMENT 1983-11-23
A987166-7 1983-06-06 CERTIFICATE OF INCORPORATION 1983-06-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305770 Civil Rights Employment 2023-07-06 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-06
Termination Date 2023-07-13
Section 1331
Sub Section ED
Status Terminated

Parties

Name HUTAJ
Role Plaintiff
Name 77 BLEECKER STREET CORP.
Role Defendant
2305770 Civil Rights Employment 2023-09-06 missing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-06
Termination Date 1900-01-01
Section 1331
Sub Section ED
Status Pending

Parties

Name HUTAJ
Role Plaintiff
Name 77 BLEECKER STREET CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State