Search icon

575 BROADWAY CORPORATION

Company Details

Name: 575 BROADWAY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1989 (35 years ago)
Entity Number: 1404171
ZIP code: 06830
County: New York
Place of Formation: Delaware
Address: C/O BRANT INDUSTRIES, 80 FIELD POINT RD 3RD FL, GREENWICH, CT, United States, 06830
Principal Address: C/O BRANT INDUSTRIES, 80 FIELD POINT RD 3RD FL, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
PETER M BRANT Chief Executive Officer C/O BRANT INDUSTRIES, 80 FIELD POINT RD 3RD FL, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
PETER M BRANT DOS Process Agent C/O BRANT INDUSTRIES, 80 FIELD POINT RD 3RD FL, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2007-12-21 2012-01-04 Address C/O BRANT INDUSTRIES, IELD POINT RD 3RD FL, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2003-12-15 2007-12-21 Address C/O BRANT ALLEN INDUSTRIES, 80 FIELD POINT RD 3RD FL, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2003-12-15 2007-12-21 Address C/O BRANT ALLEN INDUSTRIES, 80 FIELD POINT RD 3RD FL, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2003-12-15 2007-12-21 Address C/O BRANT ALLEN INDUSTRIES, 80 FIELD POINT RD 3RD FL, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
2002-12-27 2003-12-15 Address 80 FIELD POINT RD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140109002391 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120104002865 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091209002480 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071221002941 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060210002065 2006-02-10 BIENNIAL STATEMENT 2005-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State