Search icon

200 BROADWAY INC.

Company Details

Name: 200 BROADWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1986 (39 years ago)
Entity Number: 1076149
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 220 BROADWAY, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNETTE H. FITCH Chief Executive Officer 220 BROADWAY, BUFFALO, NY, United States, 14204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 BROADWAY, BUFFALO, NY, United States, 14204

History

Start date End date Type Value
2004-06-02 2016-04-15 Address 220 BROADWAY, BUFFALO, NY, 14204, 1437, USA (Type of address: Chief Executive Officer)
2003-04-22 2004-06-02 Address 220 BROADWAY, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
2003-04-22 2004-06-02 Address 220 BROADWAY, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1998-04-08 2004-06-02 Address DUKE HOLZMAN, 2500 MAIN PL TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-03-10 2003-04-22 Address 2500 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180402007323 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160415006015 2016-04-15 BIENNIAL STATEMENT 2016-04-01
140408006266 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120522002786 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100429003323 2010-04-29 BIENNIAL STATEMENT 2010-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State