Search icon

10 BLEECKER STREET OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 10 BLEECKER STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1984 (41 years ago)
Entity Number: 919630
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271
Principal Address: c/o Solstice Residential Group, LLC, 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 4000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O SOLSTICE RESIDENTIAL GROUP, LLC DOS Process Agent 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271

Agent

Name Role Address
ALEX KALAJIAN, SOLSTICE RESIDENTIAL GROUP, LLC Agent 120 broadway suite 22c, NEW YORK, NY, 10271

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer SOLSTICE RESIDENTIAL LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271

History

Start date End date Type Value
2024-11-05 2024-11-05 Address SOLSTICE RESIDENTIAL LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address SOLSTICE RESIDENTIAL LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-11-05 Address SOLSTICE RESIDENTIAL LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address SOLSTICE RESIDENTIAL LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address SOLSTICE RESIDENTIAL LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105002674 2024-10-21 CERTIFICATE OF CHANGE BY ENTITY 2024-10-21
240703004215 2024-07-03 BIENNIAL STATEMENT 2024-07-03
230323003814 2023-03-23 BIENNIAL STATEMENT 2022-05-01
210405062501 2021-04-05 BIENNIAL STATEMENT 2020-05-01
200210060329 2020-02-10 BIENNIAL STATEMENT 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State