Search icon

350 BLEECKER STREET APARTMENT CORP.

Print

Details

Entity Number 653537

Status Active

Name350 BLEECKER STREET APARTMENT CORP.

CountyNew York

Date of registration 30 Sep 1980 (44 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

Address ZIP code 10016

Principal Address C/O MAXWELL-KATES, INC., 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016

Principal Address ZIP code 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

MICHAEL BOGART, ESQ.

DOS Process Agent

9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address

PATRICIA BOSTELMAN

Chief Executive Officer

C/O MAXWELL-KATES, INC., 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value

2024-09-03

2024-09-03

Address

C/O MAXWELL-KATES, INC., 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

2024-09-03

2024-09-03

Address

C/O TUDOR REALTY SERVICES, 250 PARK AVE SO. 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer)

2023-02-07

2023-02-07

Address

C/O TUDOR REALTY SERVICES, 250 PARK AVE SO. 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer)

2023-02-07

2024-09-03

Address

9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

2023-02-07

2024-09-03

Shares

Share type: PAR VALUE, Number of shares: 20000, Par value: 1

2023-02-07

2024-09-03

Address

C/O MAXWELL-KATES, INC., 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

2022-08-02

2023-02-07

Shares

Share type: PAR VALUE, Number of shares: 20000, Par value: 1

2022-04-11

2022-08-02

Shares

Share type: PAR VALUE, Number of shares: 20000, Par value: 1

2013-08-02

2023-02-07

Address

9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

2013-01-10

2013-08-02

Address

C/O TUDOR REALTY SERVICES, 250 PARK AVE SO. 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240903006229

2024-09-03

BIENNIAL STATEMENT

2024-09-03

230207003656

2023-02-07

BIENNIAL STATEMENT

2022-09-01

130802000774

2013-08-02

CERTIFICATE OF CHANGE

2013-08-02

130110006785

2013-01-10

BIENNIAL STATEMENT

2012-09-01

100915002105

2010-09-15

BIENNIAL STATEMENT

2010-09-01

080821002291

2008-08-21

BIENNIAL STATEMENT

2008-09-01

060831002569

2006-08-31

BIENNIAL STATEMENT

2006-09-01

020828002714

2002-08-28

BIENNIAL STATEMENT

2002-09-01

020819000264

2002-08-19

CERTIFICATE OF CHANGE

2002-08-19

000901002599

2000-09-01

BIENNIAL STATEMENT

2000-09-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts