Search icon

41 BLEECKER STREET OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 41 BLEECKER STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1984 (40 years ago)
Entity Number: 963285
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 41 BLEECKER ST., NEW YORK, NY, United States, 10012
Principal Address: 41 BLEECKER STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCH A CAVANAUGH Chief Executive Officer 134 BANK STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
41 BLEECKER STREET OWNERS CORP. DOS Process Agent 41 BLEECKER ST., NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2019-03-26 2020-12-01 Address 41 BLEECKER ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2018-11-20 2019-03-26 Address 41 BLEECKER ST., 3, NEW YORK, NEW YORK, UNITE, NY, 10012, USA (Type of address: Service of Process)
1998-12-17 2019-03-26 Address 41 BLEECKER STREET, 2A, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1997-01-07 1998-12-17 Address 56 MOUNT STREET, BAY HEAD, NJ, 08742, USA (Type of address: Chief Executive Officer)
1994-02-09 2018-11-20 Address 41 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061375 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190326002007 2019-03-26 BIENNIAL STATEMENT 2018-12-01
181120006399 2018-11-20 BIENNIAL STATEMENT 2016-12-01
141208007570 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121218002339 2012-12-18 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State