Search icon

46 COMMERCE STREET OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 46 COMMERCE STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1984 (41 years ago)
Entity Number: 948927
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 46 COMMERCE ST #1, NEW YORK, NY, United States, 10014
Principal Address: 46 COMMERCE ST, APT 2, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
LORRAINE LOUIE Agent 46 COMMERCE ST, NEW YORK, NY, 10014

DOS Process Agent

Name Role Address
PERRY L VAN DER MEEK DOS Process Agent 46 COMMERCE ST #1, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
PERRY L VAN DER MEER Chief Executive Officer 46 COMMERCE ST, #1, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1998-10-16 2004-12-29 Address 46 COMMERCE ST, APT 4, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1998-10-16 2004-12-29 Address 46 COMMERCE ST, APT 3, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1996-10-31 1998-10-16 Address 80 VARICK ST, 3B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-10-15 1996-10-31 Address 46 COMMERCE STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-10-15 1998-10-16 Address 80 VARICK STREET, # 3 B, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070201002023 2007-02-01 BIENNIAL STATEMENT 2006-10-01
041229002015 2004-12-29 BIENNIAL STATEMENT 2004-10-01
021101002835 2002-11-01 BIENNIAL STATEMENT 2002-10-01
001127002529 2000-11-27 BIENNIAL STATEMENT 2000-10-01
981016002601 1998-10-16 BIENNIAL STATEMENT 1998-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State