Search icon

BROADWAY MALL PROPERTIES, INC.

Company Details

Name: BROADWAY MALL PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1991 (33 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

Chief Executive Officer

Name Role Address
CRAIG A. THEIRL Chief Executive Officer 277 PARK AVENUE, NEW YORK, NY, United States, 10172

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 180 Maiden Lane, New York, NY, United States, 10038

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 277 PARK AVENUE, 36TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 277 PARK AVENUE, 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 270 PARK AVE., 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2013-10-21 2019-10-01 Address P.O. BOX 5005, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
2007-09-26 2013-10-21 Address 245 PARK AVENUE, 2ND FL, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
2007-09-26 2013-10-21 Address 245 PARK AVENUE, 2ND FL, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2007-09-26 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-11-15 2007-09-26 Address 522 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

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
151008006365 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131021006273 2013-10-21 BIENNIAL STATEMENT 2013-10-01
091020002737 2009-10-20 BIENNIAL STATEMENT 2009-10-01
070926002299 2007-09-26 BIENNIAL STATEMENT 2007-10-01
051020002811 2005-10-20 BIENNIAL STATEMENT 2005-10-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State