Name: | BROADWAY 165TH STREET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1995 (30 years ago) |
Entity Number: | 1915456 |
ZIP code: | 07631 |
County: | New York |
Place of Formation: | New York |
Address: | 344 KENWOOD ST, ENGLEWOOD, NJ, United States, 07631 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD KANG | DOS Process Agent | 344 KENWOOD ST, ENGLEWOOD, NJ, United States, 07631 |
Name | Role | Address |
---|---|---|
EDWARD KANG | Chief Executive Officer | 344 KENWOOD ST, ENGLEWOOD, NJ, United States, 07631 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-05 | 2005-07-12 | Address | 23 EAST VIEW TERRACE, DEMAREST, NJ, 07027, USA (Type of address: Chief Executive Officer) |
1997-06-05 | 2005-07-12 | Address | 23 EAST VIEW TERRACE, DEMAREST, NJ, 07027, USA (Type of address: Principal Executive Office) |
1997-06-05 | 2005-07-12 | Address | 23 EAST VIEW TERRACE, DEMAREST, NJ, 07027, USA (Type of address: Service of Process) |
1995-04-21 | 1997-06-05 | Address | SIX PETER LYNAS COURT, TENAFLY, NJ, 07670, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050712002758 | 2005-07-12 | BIENNIAL STATEMENT | 2005-04-01 |
030411002760 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
010419002056 | 2001-04-19 | BIENNIAL STATEMENT | 2001-04-01 |
990505002072 | 1999-05-05 | BIENNIAL STATEMENT | 1999-04-01 |
970605002005 | 1997-06-05 | BIENNIAL STATEMENT | 1997-04-01 |
950421000453 | 1995-04-21 | CERTIFICATE OF INCORPORATION | 1995-04-21 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State