Name: | 1650 BROADWAY ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1992 (33 years ago) |
Entity Number: | 1671130 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1650 BROADWAY, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-582-0161
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLEN STURM | Chief Executive Officer | 1930 BROADWAY, APT 26G, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
1650 BROADWAY ASSOCIATES INC. | DOS Process Agent | 1650 BROADWAY, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1257707-DCA | Inactive | Business | 2007-06-06 | 2015-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-11 | 2024-10-11 | Address | 1930 BROADWAY, APT 26G, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-24 | 2024-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-01 | 2024-10-11 | Address | 1650 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-10-02 | 2024-10-11 | Address | 1930 BROADWAY, APT 26G, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241011002677 | 2024-10-11 | BIENNIAL STATEMENT | 2024-10-11 |
201001061796 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006957 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007503 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141002006886 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1990440 | SWC-CON-ONL | INVOICED | 2015-02-19 | 3993.22998046875 | Sidewalk Cafe Consent Fee |
1601455 | SWC-CON-ONL | INVOICED | 2014-02-25 | 3961.5400390625 | Sidewalk Cafe Consent Fee |
926397 | RENEWAL | INVOICED | 2013-04-26 | 510 | Two-Year License Fee |
826641 | CNV_PC | INVOICED | 2013-04-23 | 445 | Petition for revocable Consent - SWC Review Fee |
1216401 | SWC-CON | INVOICED | 2013-03-08 | 3902.989990234375 | Sidewalk Consent Fee |
180433 | LL VIO | INVOICED | 2012-07-02 | 200 | LL - License Violation |
872837 | SWC-CON | INVOICED | 2012-03-01 | 3837.739990234375 | Sidewalk Consent Fee |
926399 | RENEWAL | INVOICED | 2011-04-19 | 510 | Two-Year License Fee |
826642 | CNV_PC | INVOICED | 2011-04-14 | 445 | Petition for revocable Consent - SWC Review Fee |
872838 | SWC-CON | INVOICED | 2011-02-14 | 3725.9599609375 | Sidewalk Consent Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State