Name: | 1010 NORTH BROADWAY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1992 (33 years ago) |
Entity Number: | 1680527 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1010 N BROADWAY, YONKERS, NY, United States, 10701 |
Principal Address: | 1010 NORTH BROADWAY, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLIOTT ROSCH, MD | Chief Executive Officer | 1010 NORTH BROADWAY, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1010 N BROADWAY, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-16 | 2021-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-11-16 | 1998-11-20 | Address | 1010 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103060808 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181127006120 | 2018-11-27 | BIENNIAL STATEMENT | 2018-11-01 |
161107006489 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
150121006660 | 2015-01-21 | BIENNIAL STATEMENT | 2014-11-01 |
121226002002 | 2012-12-26 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State