Name: | 145 BROADWAY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1991 (34 years ago) |
Entity Number: | 1560357 |
ZIP code: | 11211 |
County: | New York |
Place of Formation: | New York |
Address: | 145 BROADWAY, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
145 BROADWAY REALTY CORP. | DOS Process Agent | 145 BROADWAY, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
ARON PRESSER | Chief Executive Officer | 145 BROADWAY, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 1560 44TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 145 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1993-08-25 | 2024-06-17 | Address | 145 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1993-08-25 | 2024-06-17 | Address | 1560 44TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 1993-08-25 | Address | 145 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1993-02-10 | 1993-08-25 | Address | 145 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1991-07-09 | 1993-08-25 | Address | 145 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1991-07-09 | 2024-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617001365 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
211119002654 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
170822002050 | 2017-08-22 | BIENNIAL STATEMENT | 2017-07-01 |
110719003060 | 2011-07-19 | BIENNIAL STATEMENT | 2011-07-01 |
090727002007 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
050901002406 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
030811002425 | 2003-08-11 | BIENNIAL STATEMENT | 2003-07-01 |
010813002088 | 2001-08-13 | BIENNIAL STATEMENT | 2001-07-01 |
990831002523 | 1999-08-31 | BIENNIAL STATEMENT | 1999-07-01 |
970724002121 | 1997-07-24 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State