Name: | STAHL BROADWAY/72ND II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1995 (30 years ago) |
Entity Number: | 1930643 |
ZIP code: | 10172 |
County: | New York |
Place of Formation: | New York |
Address: | 277 Park Avenue, suite 4700, New York, NY, United States, 10172 |
Principal Address: | ATTN RICHARD F CZAJA, 277 PARK AVE, NEW YORK, NY, United States, 10172 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 277 Park Avenue, suite 4700, New York, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
RICHARD CZAJA | Chief Executive Officer | 277 PARK AVE, NEW YORK, NY, United States, 10172 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-09 | Address | 277 PARK AVE, NEW YORK, NY, 10172, 0124, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-06-09 | Address | 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2019-06-07 | 2023-06-09 | Address | 277 PARK AVE, NEW YORK, NY, 10172, 0124, USA (Type of address: Chief Executive Officer) |
2012-08-13 | 2023-06-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-13 | 2023-06-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609001004 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
210602061183 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190607060283 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
170601006463 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
151005006921 | 2015-10-05 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State