Search icon

BROADWAY AND ROOSEVELT PROPERTIES INC.

Company Details

Name: BROADWAY AND ROOSEVELT PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1994 (31 years ago)
Entity Number: 1839102
ZIP code: 11213
County: New York
Place of Formation: New York
Address: 466 Albany Avenue, Unit #8, Brooklyn, NY, United States, 11213
Principal Address: 466 ALBANY AVE #8, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KRINSKY Chief Executive Officer 466 ALBANY AVE #8, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
MAXIM PROPERTIES DOS Process Agent 466 Albany Avenue, Unit #8, Brooklyn, NY, United States, 11213

Agent

Name Role Address
DAVID KRINSKY Agent C/O MAXIM PROPERTIES, 286 MADISON AVENUE, 12TH FLR., NEW YORK, NY, 10017

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 466 ALBANY AVE #8, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2020-11-05 2024-07-01 Address 466 ALBANY AVENUE UNIT#8, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2016-09-21 2020-11-05 Address 466 ALBANY AVENUE #8, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2014-07-29 2024-07-01 Address 466 ALBANY AVE #8, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2014-07-29 2016-09-21 Address 466 ALBANY AVE #8, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701038408 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220705002737 2022-07-05 BIENNIAL STATEMENT 2022-07-01
201105060663 2020-11-05 BIENNIAL STATEMENT 2020-07-01
180829006066 2018-08-29 BIENNIAL STATEMENT 2018-07-01
160921006156 2016-09-21 BIENNIAL STATEMENT 2016-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State