Name: | 192 BLEECKER OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1984 (41 years ago) |
Entity Number: | 942809 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ANDREWS BLDG CORP, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATE ABLE | Chief Executive Officer | 27 COOPER SQUARE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ANDREWS BLDG CORP, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-11 | 2012-11-14 | Address | C/O WAVERCREST, 87-14 116TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2008-09-11 | 2012-11-14 | Address | C.O WAVECREST, 87-14 116TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
2008-09-11 | 2012-11-14 | Address | C/O WAVECREST, 87-14 116TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2006-09-13 | 2008-09-11 | Address | C/O WAVECREST, 129-09 26TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2006-09-13 | 2008-09-11 | Address | C.O WAVECREST, 129-09 26TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121114002080 | 2012-11-14 | BIENNIAL STATEMENT | 2012-09-01 |
080911002469 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
060913002803 | 2006-09-13 | BIENNIAL STATEMENT | 2006-09-01 |
041022002554 | 2004-10-22 | BIENNIAL STATEMENT | 2004-09-01 |
020920002377 | 2002-09-20 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State