Search icon

150 BROADWAY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 150 BROADWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1993 (32 years ago)
Entity Number: 1719193
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 150 BROADWAY, RM 800, NEW YORK, NY, United States, 10038
Address: C/O MORRIS BAILEY, 150 BROADWAY, ROOM 800, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH L JEROME Chief Executive Officer 150 BROADWAY, RM 800, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MORRIS BAILEY, 150 BROADWAY, ROOM 800, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1995-09-08 1997-05-01 Address 150 BROADWAY, ROOM 800, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1995-09-08 1997-05-01 Address C/O MORRIS BAILEY, 150 BROADWAY, ROOM 800, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1993-04-16 1995-09-08 Address JONATHAN L. MECHANIC, ESQ., ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060307 2020-03-04 BIENNIAL STATEMENT 2019-04-01
181203007825 2018-12-03 BIENNIAL STATEMENT 2017-04-01
151002000642 2015-10-02 CERTIFICATE OF AMENDMENT 2015-10-02
150903006588 2015-09-03 BIENNIAL STATEMENT 2015-04-01
110427002004 2011-04-27 BIENNIAL STATEMENT 2011-04-01

Court Cases

Court Case Summary

Filing Date:
2007-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
FLORES
Party Role:
Plaintiff
Party Name:
150 BROADWAY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State