Entity Number 1045260
Status Active
Name205 BLEEKER ST. OWNERS CORP.
CountyNew York
Date of registration 23 Dec 1985 (39 years ago) 23 Dec 1985
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1501 BROADWAY, SUITE 1001, NEW YORK, NY, United States, 10036
Address ZIP code 10036
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
JOHN BENNETT
Chief Executive Officer
1 MINETTA ST, NEW YORK, NY, United States, 10012
GUMLEY HAFT
DOS Process Agent
1501 BROADWAY, SUITE 1001, NEW YORK, NY, United States, 10036
2024-08-13
2024-08-13
Address
1 MINETTA ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2019-12-02
2024-08-13
Address
600 MADISON, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-12-04
2019-12-02
Address
71-25 AUSTIN, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2011-05-27
2019-12-02
Address
71-25 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2011-05-27
2017-12-04
Address
71-25 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2011-05-27
2024-08-13
Address
1 MINETTA ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1985-12-23
2024-08-13
Shares
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
1985-12-23
2011-05-27
Address
ALPERSTEIN & TAISHOFF PC, 261 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
240813001923
2024-08-13
BIENNIAL STATEMENT
2024-08-13
191202061924
2019-12-02
BIENNIAL STATEMENT
2019-12-01
171204006807
2017-12-04
BIENNIAL STATEMENT
2017-12-01
151204006338
2015-12-04
BIENNIAL STATEMENT
2015-12-01
140106002105
2014-01-06
BIENNIAL STATEMENT
2013-12-01
120111002172
2012-01-11
BIENNIAL STATEMENT
2011-12-01
110527002414
2011-05-27
BIENNIAL STATEMENT
2009-12-01
B302780-4
1985-12-23
CERTIFICATE OF INCORPORATION
1985-12-23
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts