Name: | 2726 BROADWAY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1991 (34 years ago) |
Entity Number: | 1592599 |
ZIP code: | 33008 |
County: | New York |
Place of Formation: | New York |
Address: | Po Box 2966, Hallandale, FL, United States, 33008 |
Principal Address: | 2519 AVENUE U, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISRAEL M. ZION - SHLOMO ZION | Chief Executive Officer | PO BOX 290-399, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
2726 BROADWAY REALTY CORP. | DOS Process Agent | Po Box 2966, Hallandale, FL, United States, 33008 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | PO BOX 290-399, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-28 | 2023-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-01-13 | 2024-06-06 | Address | 2521 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2020-01-13 | 2024-06-06 | Address | PO BOX 290-399, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606003627 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
200113060482 | 2020-01-13 | BIENNIAL STATEMENT | 2019-11-01 |
051228002602 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
031107002745 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
011121002442 | 2001-11-21 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State