Search icon

272 SOUTH BROADWAY ASSOCIATES LTD.

Company Details

Name: 272 SOUTH BROADWAY ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1993 (32 years ago)
Entity Number: 1747086
ZIP code: 10501
County: Westchester
Place of Formation: New York
Principal Address: 12 CALE RD, AMAWALK, NY, United States, 10501
Address: 12 CALE ROAD, AMAWALK, NY, United States, 10501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY MARIANI DOS Process Agent 12 CALE ROAD, AMAWALK, NY, United States, 10501

Chief Executive Officer

Name Role Address
ADORNO MARIANI Chief Executive Officer 259 PRIMROSE AVE, MOUNT VERNON, NY, United States, 10552

History

Start date End date Type Value
2023-04-19 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-29 2009-09-21 Address 259 PRIROSE AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
1993-08-04 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110829002472 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090921002174 2009-09-21 BIENNIAL STATEMENT 2009-08-01
071113002797 2007-11-13 BIENNIAL STATEMENT 2007-08-01
051118002759 2005-11-18 BIENNIAL STATEMENT 2005-08-01
030728002359 2003-07-28 BIENNIAL STATEMENT 2003-08-01
010810002545 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990826002655 1999-08-26 BIENNIAL STATEMENT 1999-08-01
970915002275 1997-09-15 BIENNIAL STATEMENT 1997-08-01
951129002319 1995-11-29 BIENNIAL STATEMENT 1995-08-01
930804000405 1993-08-04 CERTIFICATE OF INCORPORATION 1993-08-04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State