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
Name | Role | Address |
---|---|---|
ANNETTE H. FITCH | Chief Executive Officer | 220 BROADWAY, BUFFALO, NY, United States, 14204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 BROADWAY, BUFFALO, NY, United States, 14204 |
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) |
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