Name: | 1165 BROADWAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1955 (70 years ago) |
Entity Number: | 103342 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 125 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 1370 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 16000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID S HADDAD | Chief Executive Officer | 1370 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MEISTER SEELIG & FEIN | DOS Process Agent | 125 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 1370 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2015-05-05 | 2024-02-13 | Address | 1370 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2015-05-05 | 2024-02-13 | Address | 125 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-05-16 | 2015-05-05 | Address | 140 EAST 45TH ST, 19TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-06-20 | 2015-05-05 | Address | 1370 BROADWAY, STE 901, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213002605 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
210503062255 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190502061678 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170502007953 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150505006642 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State