Name: | 2 BROADWAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1993 (32 years ago) |
Entity Number: | 1706585 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021 |
Principal Address: | 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIPS INTERNATIONAL | DOS Process Agent | 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
PHILIP PILEVSKY | Chief Executive Officer | C/O PHILIPS INT'L, 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | C/O PHILIPS INT'L, 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-03-20 | Address | C/O PHILIPS INT'L, 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2025-03-20 | Address | C/O PHILIPS INT'L, 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2023-04-14 | Address | C/O PHILIPS INT'L, 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2023-04-14 | Address | C/O PHILIPS INT'L, 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2025-03-20 | Address | 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2023-04-14 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-12 | 2023-04-14 | Address | C/O PHILIPS INT'L, 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2021-05-12 | 2023-04-14 | Address | 40 CUTTER MILL ROAD, SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2005-03-18 | 2021-05-12 | Address | 295 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320002252 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
230414006126 | 2023-04-14 | BIENNIAL STATEMENT | 2023-03-01 |
210512060158 | 2021-05-12 | BIENNIAL STATEMENT | 2021-03-01 |
190409002033 | 2019-04-09 | BIENNIAL STATEMENT | 2019-03-01 |
170405002036 | 2017-04-05 | BIENNIAL STATEMENT | 2017-03-01 |
150408002016 | 2015-04-08 | BIENNIAL STATEMENT | 2015-03-01 |
130411002156 | 2013-04-11 | BIENNIAL STATEMENT | 2013-03-01 |
110419002341 | 2011-04-19 | BIENNIAL STATEMENT | 2011-03-01 |
090319003004 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070403002303 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State