Search icon

BLEECKER 373 OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BLEECKER 373 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1984 (41 years ago)
Entity Number: 932741
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: C/O IAN FERGUSON, PRESIDENT, 373 BLEECKER ST, NEW YORK, NY, United States, 10014
Address: 385 5th Ave, 12 Floor, New York, NY, United States, 10016

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BOARD OF DIRECTORS DOS Process Agent 385 5th Ave, 12 Floor, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
IAN FERGUSON Chief Executive Officer 373 BLEECKER ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 373 BLEECKER ST, APT 5A/D, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 373 BLEECKER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-08-22 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2023-05-18 2023-05-18 Address 373 BLEECKER ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-08-22 Address 373 BLEECKER ST, APT 5A/D, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240822001448 2024-08-22 BIENNIAL STATEMENT 2024-08-22
230518000830 2023-05-18 BIENNIAL STATEMENT 2022-07-01
140613000375 2014-06-13 CERTIFICATE OF AMENDMENT 2014-06-13
130123002455 2013-01-23 BIENNIAL STATEMENT 2012-07-01
100729002972 2010-07-29 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State