643 BROADWAY, INC.

Name: | 643 BROADWAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1990 (35 years ago) |
Entity Number: | 1437541 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 75 BLEECKER ST, APT #1A, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA C WONG | Chief Executive Officer | 75 BLEECKER ST, APT #1A, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 BLEECKER ST, APT #1A, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | 75 BLEECKER ST, APT #1A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2007-06-26 | 2025-05-23 | Address | 75 BLEECKER ST, APT #1A, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2007-06-26 | 2025-05-23 | Address | 75 BLEECKER ST, APT #1A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 2007-06-26 | Address | 643 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1992-11-30 | 2007-06-26 | Address | 643 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523003370 | 2025-05-23 | BIENNIAL STATEMENT | 2025-05-23 |
181002007519 | 2018-10-02 | BIENNIAL STATEMENT | 2018-04-01 |
140623002241 | 2014-06-23 | BIENNIAL STATEMENT | 2014-04-01 |
120530002283 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100416002503 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State