Name: | BLEECKER STREET OPERATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1984 (41 years ago) |
Entity Number: | 919177 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 152 WEST 57TH ST, 12TH FLOOR, NEW YORK, NY, United States, 10019 |
Address: | C/O ABE REALTY, 152 W 57TH ST 12TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 700
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH DAVIS | DOS Process Agent | C/O ABE REALTY, 152 W 57TH ST 12TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RALPH DAVIS | Chief Executive Officer | C/O ABC REALTY, 152 W 57TH ST 12TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-17 | Address | C/O BRICKWORK MANAGEMENT INC., 20 WEST 20TH STREET, SUITE 705, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 700, Par value: 0 |
2017-05-05 | 2025-03-17 | Address | C/O ABC REALTY, 152 W 57TH ST 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2017-05-05 | 2025-03-17 | Address | C/O ABE REALTY, 152 W 57TH ST 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-10-25 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 700, Par value: 0 |
1984-05-25 | 2017-05-05 | Address | 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1984-05-25 | 1988-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317003834 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
170505002006 | 2017-05-05 | BIENNIAL STATEMENT | 2016-05-01 |
B699362-3 | 1988-10-25 | CERTIFICATE OF AMENDMENT | 1988-10-25 |
B105583-5 | 1984-05-25 | CERTIFICATE OF INCORPORATION | 1984-05-25 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State