Name: | BROADWAY - 41ST STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1956 (69 years ago) |
Entity Number: | 105195 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1370 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES OCCHIOGROSSO | Chief Executive Officer | 1370 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JAMES OCCHIOGROSSO | DOS Process Agent | 1370 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-11-05 | 2024-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-14 | 2024-08-08 | Address | 1370 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2020-06-10 | 2020-07-14 | Address | 224 SUNDANCE ROAD, EFFORT, PA, 18330, USA (Type of address: Service of Process) |
2017-07-12 | 2020-06-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808000182 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
200714060516 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
200610060443 | 2020-06-10 | BIENNIAL STATEMENT | 2018-07-01 |
180524006028 | 2018-05-24 | BIENNIAL STATEMENT | 2016-07-01 |
170712000401 | 2017-07-12 | CERTIFICATE OF CHANGE | 2017-07-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State