BROADWAY MALL PROPERTIES, INC.

Name: | BROADWAY MALL PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1991 (34 years ago) |
Entity Number: | 1581148 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | Delaware |
Address: | 180 Maiden Lane, New York, NY, United States, 10038 |
Principal Address: | 383 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CRAIG A. THEIRL | Chief Executive Officer | 277 PARK AVENUE, NEW YORK, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 180 Maiden Lane, New York, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2023-10-19 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2023-10-19 | Address | 277 PARK AVENUE, 36TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2019-10-01 | 2023-10-19 | Address | 277 PARK AVENUE, 36TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-10-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-21 | 2019-10-01 | Address | P.O. BOX 5005, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231019003911 | 2023-10-19 | BIENNIAL STATEMENT | 2023-10-01 |
211004001556 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191001061396 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
SR-19277 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171003007274 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State